Search icon

DECO SECURITY SERVICES

Branch

Company Details

Name: DECO SECURITY SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Branch of: DECO SECURITY SERVICES, Minnesota (Company Number f6413602-994b-e111-8159-001ec94ffe7f)
Entity Number: 2791976
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Foreign Legal Name: DECO, INC.
Fictitious Name: DECO SECURITY SERVICES
Principal Address: 2500 WILSON BLVD, SUITE 215, ARLINGTON, VA, United States, 22201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICK DOWLING Chief Executive Officer 2500 WILSON BLVD, SUITE 200, ARLINGTON, VA, United States, 22030

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 2500 WILSON BLVD, SUITE 215, ARLINGTON, VT, 22030, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 13850 BLUESTEM COURT, SUITE 100, BAXTER, MN, 56425, 6028, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 2500 WILSON BLVD, SUITE 200, ARLINGTON, VA, 22030, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-09 2024-07-05 Address 13850 BLUESTEM COURT, SUITE 100, BAXTER, MN, 56425, 6028, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-07-09 Address 13850 BLUESTEM COURT, SUITE 100, BAXTER, MN, 56425, 6028, USA (Type of address: Chief Executive Officer)
2016-07-08 2018-07-02 Address 13850 BLUESTEM COURT, SUITE 100, BAXTER, MN, 56425, 6028, USA (Type of address: Chief Executive Officer)
2015-06-18 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-06-18 2020-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-02 2016-07-08 Address 13850 BLUESTEM COURT, SUITE 100, BAXTER, MN, 56425, 6018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240705001388 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220725001754 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200709061586 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006544 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006248 2016-07-08 BIENNIAL STATEMENT 2016-07-01
150618000810 2015-06-18 CERTIFICATE OF CHANGE 2015-06-18
140715006040 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120711006043 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100802002015 2010-08-02 BIENNIAL STATEMENT 2010-07-01
100722000109 2010-07-22 CERTIFICATE OF CHANGE 2010-07-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State