Name: | MCNEIL SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2002 (23 years ago) |
Entity Number: | 2830934 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Virginia |
Address: | 111 EIGHT AVENUE, Suite 300, NEW YORK, NY, United States, 10011 |
Principal Address: | 20501 Seneca Meadows Parkway, Suite 300, Germantown, MD, United States, 20876 |
Name | Role | Address |
---|---|---|
MCNEIL SECURITY, INC. | DOS Process Agent | 111 EIGHT AVENUE, Suite 300, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STUART YOUNG | Chief Executive Officer | 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, United States, 20876 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-11-06 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-01 | 2024-11-06 | Address | 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000114 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221130000165 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201110060538 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
SR-36068 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101006804 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State