Name: | COMMAND SECURITY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Feb 2001 (24 years ago) |
Branch of: | COMMAND SECURITY CORPORATION, NEW YORK (Company Number 852833) |
Business ID: | 698593 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1133 ROUTE 55 #DLAGRANGEVILLE, NY 12540 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GREGORY MILLER | Director | GOLD LINE 40 GREAT PASTURE RD, WEST REDDING, CT 6896 |
PETER NEKOS | Director | 14 MADISON AVE #301, VALHALLA, NY 10595-1900 |
KENNETH ALLISON | Director | RELIANCE SECURITY BOUNDARY HOUSE CRICKET, UXBRIDGE MIDDLESEX, ZZ 99999 |
Name | Role | Address |
---|---|---|
GRAEME HALDER | Treasurer | 1133 ROUTE 55 SUITE D, LAGRANGEILLE, NY 12540 |
Name | Role | Address |
---|---|---|
WILLIAM C VASSELL | President | 1133 ROUTE 55 #D LEXINGTON PARK, LAGRANGEVILLE, NY 12540 |
Name | Role | Address |
---|---|---|
WILLIAM DUNN | Secretary | 1133 ROUTE 55 #D LEXINGTON PARK, LAGRANGEVILLE, NY 12540 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2003-01-06 | Withdrawal |
Annual Report | Filed | 2002-07-03 | Annual Report |
Undetermined Event | Filed | 2002-07-03 | Undetermined Event |
Name Reservation Form | Filed | 2001-02-26 | Name Reservation |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State