Search icon

EASTMOND SECURITY CONSULTANTS, INC.

Company Details

Name: EASTMOND SECURITY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918620
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 119-19 180TH STREET, JAMAICA, NY, United States, 11434
Principal Address: 119-19 180TH ST, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
EASTMOND SECURITY CONSULTANTS, INC. DOS Process Agent 119-19 180TH STREET, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CLYTON EASTMOND Chief Executive Officer 119-19 180TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 119-19 180TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-05-04 2025-02-13 Address 119-19 180TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2010-03-02 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-03-02 2025-02-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-03-02 2025-02-13 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003230 2025-02-13 BIENNIAL STATEMENT 2025-02-13
200304061093 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008933 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006627 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140502002200 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120504003035 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100302000491 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State