SECURITY DYNAMICS INC.

Name: | SECURITY DYNAMICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2006 (19 years ago) |
Entity Number: | 3419655 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 217 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUIHUA WANG | Chief Executive Officer | 217 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
SECURITY DYNAMICS INC. | DOS Process Agent | 217 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2015-10-26 | Address | 13B LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2010-11-22 | 2015-10-26 | Address | 13B LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2010-11-22 | 2015-10-26 | Address | 13B LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2008-10-21 | 2010-11-22 | Address | 311 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2008-10-21 | 2010-11-22 | Address | 311 SOUTHWOOD CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007006220 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
151026006156 | 2015-10-26 | BIENNIAL STATEMENT | 2014-10-01 |
121016002139 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101122002909 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
081021002114 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State