Name: | SECURITYHUNTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2014 (10 years ago) |
Entity Number: | 4666984 |
ZIP code: | 12207 |
County: | Essex |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7249 AMBASSADOR ROAD, BALTIMORE, MD, United States, 21244 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSS NELSON | Chief Executive Officer | 7249 AMBASSADOR ROAD, BALTIMORE, MD, United States, 21244 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 7249 AMBASSADOR ROAD, BALTIMORE, MD, 21244, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-04 | Address | 7249 AMBASSADOR ROAD, BALTIMORE, MD, 21244, USA (Type of address: Chief Executive Officer) |
2018-12-18 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-18 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-30 | 2020-11-02 | Address | 7249 AMBASSADOR ROAD, BALTIMORE, MD, 21244, USA (Type of address: Chief Executive Officer) |
2014-11-17 | 2018-12-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-11-17 | 2018-12-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000134 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101004812 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102063001 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181218000374 | 2018-12-18 | CERTIFICATE OF CHANGE | 2018-12-18 |
181113006773 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161130006147 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141117000105 | 2014-11-17 | APPLICATION OF AUTHORITY | 2014-11-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State