Search icon

WM SECURITY SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 800 CAPITOL STREET SUITE 3000, ATTN TAX DEPT, Houston, TX, United States, 77002

Chief Executive Officer

Name Role Address
CHRISTOPHER N. LUCARELLE Chief Executive Officer 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, United States, 77002

History

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)

Filings

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