Search icon

KROLL SECURITY GROUP, INC.

Company Details

Name: KROLL SECURITY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 years ago)
Entity Number: 2835842
ZIP code: 12210
County: New York
Place of Formation: Texas
Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210
Principal Address: 1 WORLD TRADE CENTER, 285 FULTON STREET, 31ST FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JACOB SILVERMAN Chief Executive Officer 1 WORLD TRADE CENTER, 285 FULTON STREET, 31ST FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
ccs global solutions, inc. Agent 99 washington avenue, suite 805a, ALBANY, NY, 12210

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 1 WORLD TRADE CENTER, 285 FULTON STREET, 31ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-11-11 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-06-14 2024-11-11 Address 99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-06-14 2024-11-11 Address 55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2021-06-15 2023-06-14 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-02 2023-06-14 Address 55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
2020-11-02 2023-06-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-07-03 2020-11-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000142 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230614004249 2023-06-14 CERTIFICATE OF CHANGE BY ENTITY 2023-06-14
221101000640 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210615000378 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
201102061894 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006428 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180703000319 2018-07-03 CERTIFICATE OF CHANGE 2018-07-03
161122006070 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141104006052 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121130006043 2012-11-30 BIENNIAL STATEMENT 2012-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State