Search icon

STATELAND SECURITY, INC.

Company Details

Name: STATELAND SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2002 (23 years ago)
Date of dissolution: 03 Jun 2010
Entity Number: 2809914
ZIP code: 12553
County: New York
Place of Formation: New Jersey
Address: 1012 FOREST GLEN, NEW WINDSOR, NY, United States, 12553
Principal Address: 242 PATERSON AVENUE, EAST RUTHERFORD, NJ, United States, 07073

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1012 FOREST GLEN, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
LOUIS G DILORENZO Chief Executive Officer 242 PATERSON AVENUE, EAST RUTHERFORD, NJ, United States, 07073

History

Start date End date Type Value
2004-10-19 2010-06-03 Address 242 PATERSON AVENUE, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
2002-09-10 2004-10-19 Address 707 BROADWAY, BAYONNE, NJ, 07002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100603000074 2010-06-03 SURRENDER OF AUTHORITY 2010-06-03
041019002526 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020910000556 2002-09-10 APPLICATION OF AUTHORITY 2002-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510155 Other Contract Actions 2005-12-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-02
Termination Date 2007-01-30
Date Issue Joined 2006-01-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name FEDERATION CORPORATE SERVICES,
Role Plaintiff
Name STATELAND SECURITY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State