Name: | WM SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2014 (11 years ago) |
Entity Number: | 4590349 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 CAPITOL STREET SUITE 3000, ATTN TAX DEPT, Houston, TX, United States, 77002 |
Principal Address: | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 800 CAPITOL STREET SUITE 3000, ATTN TAX DEPT, Houston, TX, United States, 77002 |
Name | Role | Address |
---|---|---|
CHRISTOPHER N. LUCARELLE | Chief Executive Officer | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-03 | Address | 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-03 | Address | 1001 FANNIN ST, ATTN: TAX DEPT., HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-03 | 2020-06-02 | Address | 1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2014-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002065 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220608001496 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200602060987 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180612006222 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160603006756 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140611000051 | 2014-06-11 | APPLICATION OF AUTHORITY | 2014-06-11 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State