THREATTRACK SECURITY, INC.

Name: | THREATTRACK SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2017 (8 years ago) |
Entity Number: | 5210808 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 311 Park Place Blvd. Suite 300, Clearwater, FL, United States, 33759 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEREMY ROSSEN | Chief Executive Officer | 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 6922 HOLLYWOOD BLVD., SUITE 500, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 311 PARK PLACE BLVD. SUITE 300, CLEARWATER, FL, 33759, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-12-02 | Address | 114 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 6922 HOLLYWOOD BLVD., SUITE 500, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005465 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
231017003943 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
230228002990 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
211028001569 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191018060119 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State