SECS, INC.

Name: | SECS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1985 (40 years ago) |
Entity Number: | 983610 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 S. Columbus Avenue, Mt. Vernon, NY, United States, 10550 |
Principal Address: | 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SECS, INC. | DOS Process Agent | 550 S. Columbus Avenue, Mt. Vernon, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
STEPHEN GIAGNI | Chief Executive Officer | 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-03-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-02 | 2024-11-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-02 | 2023-03-02 | Address | 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-01 | Address | 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049447 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230302001160 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220712000724 | 2022-07-12 | BIENNIAL STATEMENT | 2021-03-01 |
170214006107 | 2017-02-14 | BIENNIAL STATEMENT | 2015-03-01 |
141006002002 | 2014-10-06 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State