Search icon

M1 SECURE STORAGE SYSTEMS INC.

Headquarter

Company Details

Name: M1 SECURE STORAGE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4529215
ZIP code: 10528
County: Rockland
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 1445 N. STATE PARKWAY, CHICAGO, IL, United States, 60610

Shares Details

Shares issued 20000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
DOUG HAMILTON Chief Executive Officer 1445 N. STATE PARKWAY, CHICAGO, IL, United States, 60610

Links between entities

Type:
Headquarter of
Company Number:
CORP_72042247
State:
ILLINOIS

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 1445 N. STATE PARKWAY, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2019-03-28 2024-07-29 Address 1445 N. STATE PARKWAY, CHICAGO, IL, 60610, USA (Type of address: Chief Executive Officer)
2014-02-13 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
2014-02-13 2024-07-29 Address 15 NORTH MILL ST., NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002061 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220518000972 2022-05-18 BIENNIAL STATEMENT 2022-02-01
190328060067 2019-03-28 BIENNIAL STATEMENT 2018-02-01
140213000544 2014-02-13 CERTIFICATE OF INCORPORATION 2014-02-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State