Name: | RANGER ALARM SERVICES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1993 (32 years ago) |
Entity Number: | 1729443 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 171 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANGER ALARM SERVICES OF NEW YORK, INC. | DOS Process Agent | 171 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
JOHN J MORALES | Chief Executive Officer | 171 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-21 | 2021-05-03 | Address | 171 HAYPATH RD, OLD BETHPAGE, NY, 11804, 1407, USA (Type of address: Service of Process) |
1993-05-25 | 1995-09-21 | Address | 171 HAYPATH ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061761 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190510060362 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170503007316 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150608006156 | 2015-06-08 | BIENNIAL STATEMENT | 2015-05-01 |
130625006173 | 2013-06-25 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State