Name: | FORESIGHT ELECTRONIC MONITORING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1988 (37 years ago) |
Entity Number: | 1266723 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 25 CONNECTICUT AVE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH M CASSANT | Chief Executive Officer | 25 CONNECTICUT AVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 CONNECTICUT AVE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-28 | 2008-06-11 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1993-01-26 | 2004-06-28 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1996-06-25 | Address | RD#4 BOX 608, BIG BOOM RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1996-06-25 | Address | RD#4 BX 239A, CONNECTICUT AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1988-06-03 | 1993-01-26 | Address | BOX 239A RD #4, CONNECTICUT AVE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605006732 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100618002818 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080611002009 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060523002973 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040628002671 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State