ALLIED ALARM SERVICES, INC.

Name: | ALLIED ALARM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1988 (37 years ago) |
Entity Number: | 1236939 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2020 ALLEN ST EXT, STE 200, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2020 ALLEN ST EXT, STE 200, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
MICHAEL G ROBERTS | Chief Executive Officer | 2020 ALLEN ST EXT, STE 200, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-05 | 2014-04-28 | Address | 2020 ALLEN ST EXT, STE 200, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2012-09-05 | Address | 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2012-09-05 | Address | 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2000-03-07 | 2012-09-05 | Address | 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2000-03-07 | Address | 421 WEST EVERETT, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428002146 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120905002101 | 2012-09-05 | BIENNIAL STATEMENT | 2012-02-01 |
060302002305 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040211002763 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020225002884 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State