Name: | INTERNATIONAL ADVANCE SECURITY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4009240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | INTERNATIONAL SECURITY ASSOCIATES, INC. |
Fictitious Name: | INTERNATIONAL ADVANCE SECURITY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 MANSELL CT. EAST, SUITE 500, ROSWELL, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD J. WYCKOFF | Chief Executive Officer | 200 MANSELL CT. EAST, SUITE 500, ROSWELL, GA, United States, 30076 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2019-01-28 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2014-10-01 | Address | 200 MANSELL CT, STE 500, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer) |
2012-10-23 | 2014-10-01 | Address | 200 MANSELL CT STE 500, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office) |
2010-10-20 | 2014-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2217959 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141001006419 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121023006338 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101020000289 | 2010-10-20 | APPLICATION OF AUTHORITY | 2010-10-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State