Search icon

PROSEGUR SECURITY USA, INC.

Company Details

Name: PROSEGUR SECURITY USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2018 (6 years ago)
Entity Number: 5452917
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 598 Hillsboro Technology Drive, Suite F, ATTN: Legal Dept.-Pamela Melendez, Deerfield Beach, FL, United States, 33441

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TY STAFFORD Chief Executive Officer 598 HILLSBORO TECHNOLOGY DRIVE, SUITE F, ATTN: LEGAL DEPARTMENT-PAMELA MELENDEZ, DEERFIELD BEACH, FL, United States, 33441

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 512 HERNDON PARKWAY, SUITE A, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 598 HILLSBORO TECHNOLOGY DRIVE, SUITE F, ATTN: LEGAL DEPARTMENT-PAMELA MELENDEZ, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2019-05-21 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-04 2019-05-21 Address 233D BLACKPOOL COURT, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102008308 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230111004225 2023-01-11 BIENNIAL STATEMENT 2022-12-01
211114000151 2021-11-14 BIENNIAL STATEMENT 2021-11-14
190625000018 2019-06-25 CERTIFICATE OF AMENDMENT 2019-06-25
190529000231 2019-05-29 CERTIFICATE OF AMENDMENT 2019-05-29
190521000367 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
181204000391 2018-12-04 APPLICATION OF AUTHORITY 2018-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300137 Fair Labor Standards Act 2023-01-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-01-06
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name FRATTAROLA,
Role Plaintiff
Name PROSEGUR SECURITY USA, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State