Name: | FIRST ALERT AMBULETTE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1989 (36 years ago) |
Entity Number: | 1367140 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4675 3RD AVE., BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR LYONS | Chief Executive Officer | 4675 3RD AVE., BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
VICTOR LYONS | DOS Process Agent | 4675 3RD AVE., BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1997-07-10 | Address | 40 WEST MOSHOLU PARKWAY, 11C, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1997-07-10 | Address | 40 WEST MOSHOLU PARKWAY, 11C, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1989-07-10 | 1997-07-10 | Address | 40 WEST MOSHOLU PARKWAY, #11C, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090702002084 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070724002531 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050906002143 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030701002074 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010710002218 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State