Search icon

PLANNED SECURITY SERVICES, INC.

Company Details

Name: PLANNED SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875310
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 150 SMITH ROAD, 2ND FL, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
ROBERT A. FRANCIS Chief Executive Officer 150 SMITH ROAD, 2ND FL, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 150 SMITH ROAD, 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 150 SMITH ROAD / 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 150 SMITH ROAD / 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-07 2025-02-10 Address 150 SMITH ROAD / 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-06-12 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-02-18 2020-06-12 Address 150 SMITH ROAD / 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2007-03-12 2015-02-18 Address 150 SMITH ROAD / 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2007-03-12 2023-02-07 Address 150 SMITH ROAD / 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2005-03-03 2007-03-12 Address 167 FAIRFIELD RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210004029 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230207001877 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210209060611 2021-02-09 BIENNIAL STATEMENT 2021-02-01
200612000306 2020-06-12 CERTIFICATE OF CHANGE 2020-06-12
190227060207 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170215006216 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150218006307 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130228006169 2013-02-28 BIENNIAL STATEMENT 2013-02-01
090303002196 2009-03-03 BIENNIAL STATEMENT 2009-02-01
070312002479 2007-03-12 BIENNIAL STATEMENT 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707192 Fair Labor Standards Act 2007-08-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-13
Termination Date 2007-10-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORDI
Role Plaintiff
Name PLANNED SECURITY SERVICES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State