Name: | JAVARY SECURITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1984 (41 years ago) |
Entity Number: | 922014 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 501 Fifth Avenue, 15th Floor, 15TH FLOOR, New York, NY, United States, 10017 |
Principal Address: | 2 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN B AZRILIANT | Chief Executive Officer | 2 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 Fifth Avenue, 15th Floor, 15TH FLOOR, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2 FRANKEL ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2024-06-03 | Address | 2 FRANKEL ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2016-08-11 | 2019-03-27 | Address | 88 CUTTERMILL ROAD, SUITE 510, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2016-08-11 | 2019-03-27 | Address | 88 CUTTERMILL ROAD, SUITE 510, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2016-08-11 | 2024-06-03 | Address | 501 5TH AVE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000895 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220119002088 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
190327060383 | 2019-03-27 | BIENNIAL STATEMENT | 2018-06-01 |
160811002023 | 2016-08-11 | BIENNIAL STATEMENT | 2016-06-01 |
000530002928 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State