Search icon

SECURE BUILDING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BERNADETTE CALLAHAN Chief Executive Officer 85 CHESHIRE LANE, RINGWOOD, NJ, United States, 07456

History

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)

Filings

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