Name: | INTERNATIONAL FIRE-SHIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (33 years ago) |
Entity Number: | 1590006 |
ZIP code: | 13021 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 7305, AUBURN, NY, United States, 13021 |
Principal Address: | 105 Wall Street, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERNATIONAL FIRE-SHIELD, INC., FLORIDA | F13000000275 | FLORIDA |
Name | Role | Address |
---|---|---|
INTERNATIONAL FIRE-SHIELD, INC | DOS Process Agent | PO BOX 7305, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
GEORGE MURRAY | Chief Executive Officer | PO BOX 7305, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | PO BOX 7305, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | PO BOX 7105, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer) |
2010-02-08 | 2024-12-19 | Address | PO BOX 7105, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2010-02-08 | Address | 194 W GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2001-11-15 | Address | 188 W GENESEE ST, STE 104, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2001-11-15 | Address | 188 W GENESEE ST, STE 104, AUBURN, NY, 13022, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2024-12-19 | Address | PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Service of Process) |
1993-02-17 | 1997-11-21 | Address | 1 GOULDS DRIVE, PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1997-11-21 | Address | 1 GOULDS DRIVE, PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Principal Executive Office) |
1991-11-18 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001468 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
131210002497 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111123002002 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
100208002458 | 2010-02-08 | BIENNIAL STATEMENT | 2009-11-01 |
031029002378 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011115002642 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991220002185 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
971121002321 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
931110002663 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
930217002865 | 1993-02-17 | BIENNIAL STATEMENT | 1992-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7178558306 | 2021-01-28 | 0248 | PPS | 194 Genesee St, Auburn, NY, 13021-3360 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1510017906 | 2020-06-10 | 0248 | PPP | 194 GENESEE ST, AUBURN, NY, 13021-3305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State