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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN S. JONES | Chief Executive Officer | 450 EXCHANGE, IRVINE, CA, United States, 92602 |
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) |
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