Search icon

SECURITAS SECURITY SERVICES USA, INC.

Company Details

Name: SECURITAS SECURITY SERVICES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Entity Number: 2835307
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St, New York, NY 10005, NY, United States, 10005
Principal Address: C/O LEGAL DEPT; LISA COLLET, 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, United States, 91361

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty St, New York, NY 10005, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSE CASTEJON Chief Executive Officer 9 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-01 Address 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-01 2020-11-03 Address 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-01 Address 2 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2012-11-19 2014-11-03 Address C/O LEGAL DEPT./LISA COLLET, 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Principal Executive Office)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-14 2012-11-19 Address 2 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101039102 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002461 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103062082 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-88322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006766 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007063 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008529 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006433 2012-11-19 BIENNIAL STATEMENT 2012-11-01
121022000414 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State