Search icon

FAITH SECURITY SERVICES INC.

Company Details

Name: FAITH SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2917673
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038
Principal Address: 3016 GLENWOOD ROAD, 2ND FLR, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
EMMANUEL ROSIJIIJI Chief Executive Officer PO BOX 380-030, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2007-08-06 2009-06-18 Address 3016 GLENWOOD ROAD / 2ND FL, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2007-08-06 2009-06-18 Address PO BOX 380-030, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2007-08-06 2013-07-11 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-08-22 2007-08-06 Address PO BOX 380-030, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-08-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-08-22 2007-08-06 Address 3016 GLENWOOD ROAD, 2ND FL, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2003-06-11 2005-08-22 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002149 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110610002420 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090618002453 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070806002298 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050822002110 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030611000064 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State