Name: | SECURE BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2005 (19 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 3241515 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 78 FOUNTAIN DRIVE, RINGWOOD, NJ, United States, 07456 |
Address: | 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BERNADETTE CALLAHAN | Chief Executive Officer | 85 CHESHIRE LANE, RINGWOOD, NJ, United States, 07456 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2009-09-22 | Address | 85 CHESHIRE LANE, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2009-09-22 | Address | 55 SERPENTINE RD, RINGWOOD, NJ, 07456, USA (Type of address: Principal Executive Office) |
2005-08-10 | 2009-09-22 | Address | 379 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000276 | 2019-07-08 | CERTIFICATE OF DISSOLUTION | 2019-07-08 |
130819002173 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110822002982 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090922002389 | 2009-09-22 | BIENNIAL STATEMENT | 2009-08-01 |
070924002810 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
050810000231 | 2005-08-10 | CERTIFICATE OF INCORPORATION | 2005-08-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State