Search icon

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