Search icon

APPLICATION SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLICATION SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2808031
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 70 W Madison, Suite 600, Chicago, IL, United States, 60602

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERIC PHILLIP HARMON Chief Executive Officer 70 W MADISON, SUITE 600, CHICAGO, IL, United States, 60602

Central Index Key

CIK number:
0001359390
Phone:
212-912-4142

Latest Filings

Form type:
REGDEX
File number:
021-88334
Filing date:
2006-03-29
File:

Commercial and government entity program

CAGE number:
3CL66
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
WILLIAM F. RUCKER
Corporate URL:
http://www.appsecinc.com

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 70 W MADISON, SUITE 600, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 70 W. MADISON, SUITE 600, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-09-02 Address 70 W. MADISON, SUITE 600, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 70 W. MADISON, SUITE 600, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240902000081 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230531003729 2023-05-31 CERTIFICATE OF CHANGE BY ENTITY 2023-05-31
220901000524 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200929060356 2020-09-29 BIENNIAL STATEMENT 2020-09-01
SR-35819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSHQDC07P00204
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-05-03
Description:
CLOSEOUT MODIFICATION
Product Or Service Code:
7045: INFORMATION TECHNOLOGY SUPPLIES
Procurement Instrument Identifier:
HSFEHQ10P0493
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-03-20
Description:
FINAL CLOSEOUT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
DU100190001BS8QACCA0067
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2014-03-05
Description:
THIS IS A MODIFICATION TO CLOSE OUT ORDER S8QACCA0067 AND IT HAS NO REMAINING FUNDS.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State