-
Home Page
›
-
Counties
›
-
Bronx
›
-
10468
›
-
JHS SECURITY INC
Company Details
Name: |
JHS SECURITY INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Sep 2007 (18 years ago)
|
Entity Number: |
3570530 |
ZIP code: |
10468
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
9 E 193RD STREET, #1C, BRONX, NY, United States, 10468 |
Shares Details
Shares issued
200
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
Agent
Name |
Role |
REGISTERED AGENT RESIGNED
|
Agent
|
Chief Executive Officer
Name |
Role |
Address |
MELVIN WILEOX
|
Chief Executive Officer
|
9 E 193RD STREET, #1C, BRONX, NY, United States, 10468
|
History
Start date |
End date |
Type |
Value |
2007-09-20
|
2012-11-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-09-20
|
2012-11-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121102000858
|
2012-11-02
|
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
|
2012-12-02
|
121102000859
|
2012-11-02
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2012-11-02
|
091020002250
|
2009-10-20
|
BIENNIAL STATEMENT
|
2009-09-01
|
070920000669
|
2007-09-20
|
CERTIFICATE OF INCORPORATION
|
2007-09-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1200787
|
Fair Labor Standards Act
|
2012-02-01
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2012-02-01
|
Termination Date |
2012-04-17
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SHAW,
|
Role |
Plaintiff
|
|
Name |
JHS SECURITY INC
|
Role |
Defendant
|
|
|
1107845
|
Fair Labor Standards Act
|
2015-05-14
|
other
|
|
Circuit |
Second Circuit
|
Origin |
remanded for further action (removal from court of appeals)
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-05-14
|
Termination Date |
2016-08-31
|
Date Issue Joined |
2015-05-14
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
JHS SECURITY INC
|
Role |
Defendant
|
|
Name |
GREATHOUSE
|
Role |
Plaintiff
|
|
|
1107845
|
Fair Labor Standards Act
|
2011-11-02
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-11-02
|
Termination Date |
2012-10-22
|
Section |
0201
|
Sub Section |
DO
|
Status |
Terminated
|
Parties
Name |
GREATHOUSE
|
Role |
Plaintiff
|
|
Name |
JHS SECURITY INC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State