Name: | SPECIALIZED SERVICES OF MARYLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2009 (16 years ago) |
Entity Number: | 3805743 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | SPECIALIZED SERVICES, INC. |
Fictitious Name: | SPECIALIZED SERVICES OF MARYLAND |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10911 RED LION ROAD, WHITE MARSH, MD, United States, 21162 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KIRK M. DAVIS | Chief Executive Officer | 10911 RED LION ROAD, WHITE MARSH, MD, United States, 21162 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 9920 PULASKI HIGHWAY, SUITE 2, BALTIMORE, MD, 21220, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2023-05-18 | Address | 9920 PULASKI HIGHWAY, SUITE 2, BALTIMORE, MD, 21220, USA (Type of address: Chief Executive Officer) |
2015-10-30 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-30 | 2023-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-05-15 | 2015-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-01 | 2021-05-21 | Address | 9920 PULASKI HIGHWAY, SUITE 2, BALTO, MD, 21220, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2013-05-15 | Address | 9920 PULASKI HIGHWAY, BALTO, MD, 21220, USA (Type of address: Service of Process) |
2011-06-01 | 2013-05-15 | Address | 2290 PULASKI HIGHWAY, SUITE 204, BALTO, MD, 21220, USA (Type of address: Principal Executive Office) |
2009-05-04 | 2015-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-04 | 2011-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518004316 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210521060083 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501060432 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170510006078 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
151030000266 | 2015-10-30 | CERTIFICATE OF CHANGE | 2015-10-30 |
150512006020 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130515006222 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110601002598 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090504000060 | 2009-05-04 | APPLICATION OF AUTHORITY | 2009-05-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State