Name: | SECURITAS TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2004 (21 years ago) |
Entity Number: | 3064111 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | SECURITAS TECHNOLOGY CORPORATION |
Principal Address: | 3800 Tabs Drive, Uniontown, OH, United States, 44685 |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
LANCE A. BYERLY | Chief Executive Officer | 3800 TABS DRIVE, UNIONTOWN, OH, United States, 44685 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 1000 STANLEY DRIVE, NEW BRITAIN, CA, 06053, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 3800 TABS DRIVE, UNIONTOWN, OH, 44685, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 3800 TABS DRIVE, UNIONTOWN, OH, 44685, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003535 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
240624000224 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
230207002040 | 2023-02-06 | CERTIFICATE OF AMENDMENT | 2023-02-06 |
220629002331 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
200928000208 | 2020-09-28 | CERTIFICATE OF CHANGE | 2020-09-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State