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
Name | Role | Address |
---|---|---|
CESAR TALAVERA | Chief Executive Officer | 6310 5TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6310 5TH AVE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0859169-DCA | Active | Business | 1996-11-07 | 2025-02-28 |
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) |
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 |
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