SECURITY PROFESSIONALS, INC.

Name: | SECURITY PROFESSIONALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1983 (42 years ago) |
Entity Number: | 851845 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 550 OLD COUNTRY RD / SUITE 116, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 OLD COUNTRY RD / SUITE 116, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ANTHONY PANCELLA, III | Chief Executive Officer | 550 OLD COUNTRY RD / SUITE 116, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 2003-05-23 | Address | 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 2003-05-23 | Address | 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2003-05-23 | Address | 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1983-06-28 | 1994-05-02 | Address | 6 CHATHAM RD., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120629000322 | 2012-06-29 | ANNULMENT OF DISSOLUTION | 2012-06-29 |
DP-2100343 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030523002125 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
990616002306 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970616002131 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State