Search icon

SURVEILLANCE SPECIALITIES, LTD.

Company Details

Name: SURVEILLANCE SPECIALITIES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920374
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 450 EXCHANGE, IRVINE, CA, United States, 92602

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN S. JONES Chief Executive Officer 450 EXCHANGE, IRVINE, CA, United States, 92602

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 116 LOCKSLEY RD, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 1551 N. TUSTIN AVE. STE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-03-21 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-01-25 2024-03-21 Address 116 LOCKSLEY RD, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-15 2022-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-15 2022-01-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-27 2022-01-25 Address 116 LOCKSLEY RD, LYNNFIELD, MA, 01940, USA (Type of address: Chief Executive Officer)
2010-03-05 2020-07-15 Address 1220 N. MARKET STREET, SUITE 806, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003103 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220331002569 2022-03-31 BIENNIAL STATEMENT 2022-03-01
220125003149 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
200715000164 2020-07-15 CERTIFICATE OF CHANGE 2020-07-15
120427002518 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100305000480 2010-03-05 APPLICATION OF AUTHORITY 2010-03-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State