Entity Number 4867998
Status Active
NameMATADOR SECURITY COMPANY, INC.
CountyNew York
Date of registration 22 Dec 2015 (9 years ago) 22 Dec 2015
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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C/O UNITED AGENT GROUP INC.
DOS Process Agent
600 MAMARONECK AVENUE #400, Harrison, NY, United States, 10528
TOBIAS TEAL
Chief Executive Officer
4111 EAST 37TH STREET NORTH, WICHITA, KS, United States, 67220
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)
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