Name: | J & T SECURITY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1988 (37 years ago) |
Entity Number: | 1292805 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 170 NANCY LANE, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FAZIO | Chief Executive Officer | 170 NANCY LANE, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 NANCY LANE, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2006-08-25 | Address | 170 NANCY LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
1996-09-18 | 2006-08-25 | Address | 170 NANCY LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
1993-06-09 | 1996-09-18 | Address | 396 BRIGHTON STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1996-09-18 | Address | 396 BRIGHTON STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1996-09-18 | Address | 396 BRIGHTON STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915006032 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120918002306 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100917002535 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080825002481 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060825002495 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State