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