NY ALARM RESPONSE CORP.

Name: | NY ALARM RESPONSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1995 (30 years ago) |
Entity Number: | 1920484 |
ZIP code: | 11210 |
County: | Queens |
Place of Formation: | New York |
Address: | 1772 Flatbush Ave., STE 2, Brooklyn, NY, United States, 11210 |
Principal Address: | 1772 Flatbush Ave, STE 2, Brooklyn, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J MATTEO | Chief Executive Officer | 1772 FLATBUSH AVE, STE 2, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1772 Flatbush Ave., STE 2, Brooklyn, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 14 WILDWOOD AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 1772 FLATBUSH AVE, STE 2, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2024-11-14 | Address | 16-03 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2001-05-02 | 2024-11-14 | Address | 14 WILDWOOD AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2001-05-02 | 2013-06-07 | Address | 30-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114003146 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
190123060538 | 2019-01-23 | BIENNIAL STATEMENT | 2017-05-01 |
130607002357 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110707003042 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
090603002264 | 2009-06-03 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State