OPTIMA SECURITY SERVICES, INC.

Name: | OPTIMA SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2002 (23 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 2831329 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | North Carolina |
Address: | 16 Fair Street, Carmel, NY, United States, 10512 |
Principal Address: | 2451 BRICKELL AVE, APT 21R, MIAMI, FL, United States, 33129 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EVO RIGUZZI | DOS Process Agent | 16 Fair Street, Carmel, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
EVO RIGUZZI | Chief Executive Officer | 16 FAIR STREET, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-02-12 | Address | 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-02-12 | Address | 14 ABINGTON AVE, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent) |
2024-11-13 | 2025-02-12 | Address | 16 Fair Street, Carmel, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002707 | 2025-02-12 | CERTIFICATE OF TERMINATION | 2025-02-12 |
241113003692 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
221104002990 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201103060840 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
161102006319 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State