Search icon

COMMUNITY SECURITY SERVICE

Headquarter

Company Details

Name: COMMUNITY SECURITY SERVICE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (17 years ago)
Entity Number: 3561084
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of COMMUNITY SECURITY SERVICE, ILLINOIS CORP_74781217 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY SECURITY SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2023 260803826 2024-05-14 COMMUNITY SECURITY SERVICE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6462178112
Plan sponsor’s address 100 CROSSWAYS PARK DRIVE WEST, SUITE 403, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
COMMUNITY SECURITY SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2022 260803826 2023-05-19 COMMUNITY SECURITY SERVICE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6462178112
Plan sponsor’s address 697 3RD AVE #510, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing EDWARD ROJAS
COMMUNITY SECURITY SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2021 260803826 2022-05-09 COMMUNITY SECURITY SERVICE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6462178112
Plan sponsor’s address 697 3RD AVE #510, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing EDWARD ROJAS
COMMUNITY SECURITY SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2020 260803826 2021-07-06 COMMUNITY SECURITY SERVICE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6462178112
Plan sponsor’s address 132 E 43RD ST - STE 552, NEW YORK, NY, 100174019

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-08-01 2022-11-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-01 2022-11-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-07-14 2022-08-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-07-14 2022-08-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-21 2020-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-04-21 2020-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-28 2016-04-21 Address 132 EAST 43RD ST SUITE #552, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130002227 2022-11-10 CERTIFICATE OF CHANGE BY ENTITY 2022-11-10
220801004484 2022-08-01 CERTIFICATE OF CHANGE BY ENTITY 2022-08-01
200714000198 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
160421000794 2016-04-21 CERTIFICATE OF CHANGE 2016-04-21
070828000001 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State