Search icon

MATADOR SECURITY COMPANY, INC.

Print

Details

Entity Number 4867998

Status Active

NameMATADOR SECURITY COMPANY, INC.

CountyNew York

Date of registration 22 Dec 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 MAMARONECK AVENUE #400, Harrison, NY, United States, 10528

Address ZIP code 10528

Principal Address 4111 EAST 37TH STREET NORTH, WICHITA, KS, United States, 67220

Principal Address ZIP code 67220

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C/O UNITED AGENT GROUP INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address

TOBIAS TEAL

Chief Executive Officer

4111 EAST 37TH STREET NORTH, WICHITA, KS, United States, 67220

History

Start date End date Type Value

2023-12-13

2023-12-13

Address

4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)

2021-08-19

2023-12-13

Address

4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)

2021-08-19

2023-12-13

Address

600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2021-08-19

2023-12-13

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-12-12

2021-08-19

Address

28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2021-08-19

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2019-12-12

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2017-12-05

2021-08-19

Address

4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)

2015-12-22

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-12-22

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

231213023080

2023-12-13

BIENNIAL STATEMENT

2023-12-13

211216002153

2021-12-16

BIENNIAL STATEMENT

2021-12-16

210819002511

2021-08-19

CERTIFICATE OF CHANGE BY ENTITY

2021-08-19

191212060255

2019-12-12

BIENNIAL STATEMENT

2019-12-01

SR-73965

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-73964

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

171205006364

2017-12-05

BIENNIAL STATEMENT

2017-12-01

151222000517

2015-12-22

APPLICATION OF AUTHORITY

2015-12-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts