Name: | NEW YORK FIRE DETECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1993 (32 years ago) |
Entity Number: | 1701839 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 1230 Port Washington Blvd, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SAVASTANO | Chief Executive Officer | 1230 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 1230 PORT WASHINGTON BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 1230 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 1230 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2021-11-10 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-24 | 2025-02-17 | Address | 1230 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000702 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230201005322 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061341 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205061115 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007354 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State