Search icon

WORLDWIDE SECURITY GROUP, LLC

Company Details

Name: WORLDWIDE SECURITY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862622
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-01 2024-11-18 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-12-01 2024-11-18 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-05-10 2023-12-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-05-10 2023-12-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-03-28 2023-05-10 Address 900 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2019-03-28 2023-05-10 Address 900 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003755 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
231201037674 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230510002984 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
211206003330 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191209060263 2019-12-09 BIENNIAL STATEMENT 2019-12-01
190328000587 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
SR-73837 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73836 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181205006601 2018-12-05 BIENNIAL STATEMENT 2017-12-01
161004000186 2016-10-04 CERTIFICATE OF PUBLICATION 2016-10-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State