Search icon

SECURE TECH CORP.

Company Details

Name: SECURE TECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4068728
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MUHAMMAD U NAWID Agent 585 W MERRICK RD, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MUHAMMAD NAWID Chief Executive Officer 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2020-11-27 2025-03-26 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-11-23 2025-03-26 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2016-11-23 2025-03-26 Address 585 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
2013-03-13 2016-11-23 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2013-03-13 2020-11-27 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-03-17 2013-03-13 Address 2737 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-03-17 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326002247 2025-03-26 BIENNIAL STATEMENT 2025-03-26
201127060067 2020-11-27 BIENNIAL STATEMENT 2019-03-01
170725006235 2017-07-25 BIENNIAL STATEMENT 2017-03-01
161123000082 2016-11-23 CERTIFICATE OF CHANGE 2016-11-23
161109006450 2016-11-09 BIENNIAL STATEMENT 2015-03-01
130313006563 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110317000072 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State