Name: | MG SECURITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2008 (16 years ago) |
Entity Number: | 3742000 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Armed and unarmed security guards; Executive VIP Protection, Investigations, Employment Background Checks. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-242-6477
Website http://www.mgsecurityservices.com
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MG SECURITY SERVICES LLC, FLORIDA | M14000000989 | FLORIDA |
Headquarter of | MG SECURITY SERVICES LLC, CONNECTICUT | 1099469 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5LKB8 | Obsolete | Non-Manufacturer | 2009-07-23 | 2024-03-01 | 2022-02-15 | No data | |||||||||||||||
|
POC | JISSELL CUERVAS |
Phone | +1 212-242-6477 |
Fax | +1 212-242-2988 |
Address | 133 WEST 25TH ST STE 8W, NEW YORK, NY, 10001 7281, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MG SECURITY SERVICES, LLC 401(K) RETIREMENT PLAN | 2022 | 263707831 | 2023-09-29 | MG SECURITY SERVICES, LLC | 15 | |||||||||||||
|
||||||||||||||||||
MG SECURITY SERVICES, LLC 401(K) RETIREMENT PLAN | 2018 | 263707831 | 2019-10-08 | MG SECURITY SERVICES, LLC | 119 | |||||||||||||
|
||||||||||||||||||
MG SECURITY SERVICES, LLC 401(K) RETIREMENT PLAN | 2017 | 263707831 | 2018-10-12 | MG SECURITY SERVICES, LLC | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-14 | Address | 7 Penn Plazam Suite 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-09-30 | 2024-11-06 | Address | 7 WEST 36TH STREET 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-11-13 | 2020-09-30 | Address | 133 WEST 25TH STREET, SUITE 8W, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-29 | 2012-11-13 | Address | 222 W. 14TH STREET, STE 7N, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-12 | 2009-05-29 | Address | 253 W. 16TH ST., APT. 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002046 | 2024-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-13 |
241106001529 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221103000395 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201117060321 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
200930060210 | 2020-09-30 | BIENNIAL STATEMENT | 2018-11-01 |
181003006673 | 2018-10-03 | BIENNIAL STATEMENT | 2016-11-01 |
160628006117 | 2016-06-28 | BIENNIAL STATEMENT | 2014-11-01 |
121113006493 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101103002728 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
090529000377 | 2009-05-29 | CERTIFICATE OF CHANGE | 2009-05-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State