SECURE INDUSTRIES INC.

Name: | SECURE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1983 (42 years ago) |
Date of dissolution: | 20 Dec 2011 |
Entity Number: | 842337 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O KRAMER, 21 BORGLUM ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL KRAMER | Chief Executive Officer | PO BOX 121, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KRAMER, 21 BORGLUM ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2011-06-13 | Address | C/O KRAMER, 21 BORGLUM ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2007-05-09 | 2011-06-13 | Address | 9 KUHL AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2011-06-13 | Address | 9 KUHL AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2007-05-09 | Address | 9 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2005-06-27 | 2007-05-09 | Address | 9 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111220000302 | 2011-12-20 | CERTIFICATE OF DISSOLUTION | 2011-12-20 |
110613002074 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090423002233 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070509003155 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050627002270 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State