PERFECT SECURITY MANAGEMENT CORP.

Name: | PERFECT SECURITY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2021 (4 years ago) |
Entity Number: | 6032000 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 375 South End Avenue, 4G, New York, NY, United States, 10280 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VISAR MARKU | Chief Executive Officer | 375 SOUTH END AVENUE, 4G, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-01 | 2023-07-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-01 | 2023-07-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-31 | 2023-07-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2022-09-30 | 2023-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000688 | 2023-07-06 | BIENNIAL STATEMENT | 2023-06-01 |
230201003376 | 2023-01-31 | CERTIFICATE OF AMENDMENT | 2023-01-31 |
220930002032 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929014813 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210609010020 | 2021-06-09 | CERTIFICATE OF INCORPORATION | 2021-06-09 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State