Search icon

BURNS INTERNATIONAL SECURITY SERVICES CORPORATION

Company Details

Name: BURNS INTERNATIONAL SECURITY SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1982 (42 years ago)
Date of dissolution: 07 Jul 2010
Entity Number: 741975
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 2 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054
Address: SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS C CANTLON Chief Executive Officer 2 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2006-12-20 2008-12-15 Address 4330 PARK TERRACE DR, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Principal Executive Office)
2006-01-17 2010-07-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-17 2010-07-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-07 2006-12-20 Address 2 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2004-12-07 2008-12-15 Address 4330 PARK TERRACE DR, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100707000099 2010-07-07 SURRENDER OF AUTHORITY 2010-07-07
081215002083 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061220002875 2006-12-20 BIENNIAL STATEMENT 2006-12-01
060117000824 2006-01-17 CERTIFICATE OF CHANGE 2006-01-17
041207002771 2004-12-07 BIENNIAL STATEMENT 2004-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State