Search icon

CENTURY SECURITY SOLUTIONS, INC.

Company Details

Name: CENTURY SECURITY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864182
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 450 Park Ave South, 3rd Floor, New York, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HULUFF3BNUH1 2025-02-27 450 PARK AVE S FL 3, NEW YORK, NY, 10016, 7320, USA 450 PARK AVE S FL 3, NEW YORK, NY, 10016, 7320, USA

Business Information

URL cssincus.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2024-02-28
Entity Start Date 2015-12-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 238210, 238290, 423420, 423430, 423610, 423690, 423860, 449210, 484110, 541330, 541511, 541512, 541513, 541519, 541611, 541618, 541690, 541990, 561110, 561612, 561720, 611430, 622110, 624230
Product and Service Codes 5340, 5620, 5630, 5660, 5810, 5820, 5821, 5975, 5995, 5996, 5998, 6110, 6135, 6140, 6145, 6150, 6160, 6210, 6220, 6230, 6240, 6250, 6260, 6330, 6340, 6350, 6665, 6710, 6720, 7110, 7125, 7220, 7230, 7240, 7290, 7310, 7320, 7330, 7340, 7350, 7360, 7510, 7520, 7530, 7B20, 7E20, 7E21, 7F20, 7G20, 7G21, 7G22, 7H20, 7J20, 9505, 9510, 9515, 9520, 9525, B540, C1BG, C1LB, C1MG, C211, C220, C221, C222, C223, DA01, DA10, DB01, DB02, DB10, DG01, DG10, DG11, DH01, DH10, DJ01, DJ10, F105, H275, J059, J063, K063, L063, L075, N056, N063, R425, R430, R706, R708, S206, S211, W063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADNAN BARIK
Role PRESIDENT
Address 450 PARK AVE S, FL 3, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ADNAN BARIK
Role PRESIDENT
Address 450 PARK AVE S, FL 3, NEW YORK, NY, 10016, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ADNAN BARIK Chief Executive Officer 450 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 450 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-12-15 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-12-15 2024-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-12-15 2024-02-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002928 2024-02-20 BIENNIAL STATEMENT 2024-02-20
230104002104 2023-01-04 BIENNIAL STATEMENT 2021-12-01
151215000206 2015-12-15 CERTIFICATE OF INCORPORATION 2015-12-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State