Search icon

SOCURE INC.

Company Details

Name: SOCURE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4413769
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 885 TAHOE BLVD, Suite 1, INCLINE VILLAGE, NV, United States, 89451

Chief Executive Officer

Name Role Address
JOHN AYERS Chief Executive Officer 885 TAHOE BLVD, SUITE 1, INCLINE VILLAGE, NV, United States, 89451

DOS Process Agent

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

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 885 TAHOE BLVD, SUITE 1, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer)
2023-06-25 2023-06-25 Address 885 TAHOE BLVD, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer)
2022-02-05 2023-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-05 2023-06-25 Address 885 TAHOE BLVD, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer)
2022-01-26 2022-02-05 Address 100 STATE STREET, SUITE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-26 2022-02-05 Address 885 TAHOE BLVD, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer)
2021-06-15 2022-01-26 Address 885 TAHOE BLVD, INCLINE VILLAGE, NV, 89451, USA (Type of address: Service of Process)
2021-06-15 2022-01-26 Address 885 TAHOE BLVD, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer)
2019-06-18 2021-06-15 Address 330 7TH AVE, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-06-18 2021-06-15 Address 330 7TH AVE, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230625000281 2023-06-25 BIENNIAL STATEMENT 2023-06-01
220205000149 2022-02-03 CERTIFICATE OF CHANGE BY ENTITY 2022-02-03
220126002579 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
210615060217 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190618060379 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170629002029 2017-06-29 BIENNIAL STATEMENT 2017-06-01
170509006283 2017-05-09 BIENNIAL STATEMENT 2015-06-01
130606000269 2013-06-06 APPLICATION OF AUTHORITY 2013-06-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State