Search icon

SECURITAS CRITICAL INFRASTRUCTURE SERVICES, INC.

Company Details

Name: SECURITAS CRITICAL INFRASTRUCTURE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2008 (17 years ago)
Entity Number: 3619716
ZIP code: 20171
County: New York
Place of Formation: Delaware
Address: 13900 LINCOLN PARK DRIVE, SUITE 370, HERNDON, VA, United States, 20171
Principal Address: 13900 LINCOLN PARK DRIVE, SUITE 370, HERDON, VA, United States, 20171

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 13900 LINCOLN PARK DRIVE, SUITE 370, HERNDON, VA, United States, 20171

Chief Executive Officer

Name Role Address
ANTHONY L SABATINO Chief Executive Officer 13900 LINCOLN PARK DRIVE, SUITE 370, HERNDON, VA, United States, 20171

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 13900 LINCOLN PARK DRIVE, SUITE 370, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 13900 LINCOLN PARK DRIVE, SUITE 300, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-16 Address 9 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116004525 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220105002469 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200103062929 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-96642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180110006261 2018-01-10 BIENNIAL STATEMENT 2018-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State