Name: | EMPIRE ALARM SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1968 (57 years ago) |
Entity Number: | 229556 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | WILLIAM C BAILEY, 67 EXETER RD, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 67 EXETER RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C BAILEY | Chief Executive Officer | 67 EXETER RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM C BAILEY, 67 EXETER RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2000-10-11 | Address | C/O WILLIAM C BAILEY, 204 WALLACE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2000-10-11 | Address | 204 WALLACE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1998-09-30 | Address | % WILLIAM C. BAILEY, 204 WALLACE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2000-10-11 | Address | 204 WALLACE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1968-10-24 | 1992-12-11 | Address | 204 WALLACE AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061005002255 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
20050719028 | 2005-07-19 | ASSUMED NAME CORP DISCONTINUANCE | 2005-07-19 |
041116002593 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
020926002107 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
001011002361 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State