Search icon

RISING SUN ALARM INC.

Company Details

Name: RISING SUN ALARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424258
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6310 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-3005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR TALAVERA Chief Executive Officer 6310 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6310 5TH AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
0859169-DCA Active Business 1996-11-07 2025-02-28

History

Start date End date Type Value
1998-02-10 2000-03-01 Address 5102 5TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1998-02-10 2000-03-01 Address 5102 5TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-03-01 Address 5102 5TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1994-03-08 1998-02-10 Address 5102 5TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1994-03-08 1998-02-10 Address 231 UNION AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1994-03-08 1998-02-10 Address 231 UNION AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-05-14 1994-03-08 Address 51-02 5TH AVENUE, BROOKLYN, NY, 11220, 2792, USA (Type of address: Chief Executive Officer)
1993-05-14 1994-03-08 Address 51-02 5TH AVENUE, BROOKLYN, NY, 11220, 2792, USA (Type of address: Principal Executive Office)
1993-05-14 1994-03-08 Address 5102 5TH AVENUE, BROOKLYN, NY, 11220, 2792, USA (Type of address: Service of Process)
1990-02-21 1993-05-14 Address 5102 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002531 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120307002530 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100226002507 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080204002469 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060228002067 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040204002546 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020131002441 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000301002293 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980210002724 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940308002205 1994-03-08 BIENNIAL STATEMENT 1994-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593629 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593630 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3298870 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298871 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3020246 RENEWAL INVOICED 2019-04-19 100 Home Improvement Contractor License Renewal Fee
3020245 TRUSTFUNDHIC INVOICED 2019-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569714 RENEWAL INVOICED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
2569713 TRUSTFUNDHIC INVOICED 2017-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897180 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897181 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State