FINGERPRINT AMERICA, INC.

Name: | FINGERPRINT AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1996 (29 years ago) |
Entity Number: | 2062144 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1843 CENTRAL AVENUE -REAR, REAR, ALBANY, NY, United States, 12205 |
Principal Address: | 1843 CENTRAL AVENUE, REAR, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER MIGLIARO | Chief Executive Officer | PO BOX 12542, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
FINGERPRINT AMERICA, INC. | DOS Process Agent | 1843 CENTRAL AVENUE -REAR, REAR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | PO BOX 12542, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2025-02-21 | Address | 1843 CENTRAL AVENUE -REAR, REAR, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-09 | Address | 1843 CENTRAL AVENUE -REAR, REAR, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-09-08 | 2018-09-04 | Address | 1843 CENTRAL AVENUE, REAR, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-09-08 | 2025-02-21 | Address | PO BOX 12542, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001563 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
200909060350 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904008628 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
150909006409 | 2015-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120927006227 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State