Name: | ASSOCIATED FIRE PROTECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1999 (26 years ago) |
Entity Number: | 2388179 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. Box 3181, Syracuse, NY, United States, 13220 |
Principal Address: | 6743 East Taft Road, Syracuse, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JOSEPH HENSON | DOS Process Agent | P.O. Box 3181, Syracuse, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
ROBERT J. HERSON | Chief Executive Officer | PO BOX 3181, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2024-01-12 | Address | PO BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2006-03-24 | Address | 6743 E TAFT RD, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1999-06-14 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-14 | 2024-01-12 | Address | P.O. BOX 3181, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112001949 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
090626002563 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070621002218 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
060324002954 | 2006-03-24 | BIENNIAL STATEMENT | 2005-06-01 |
040206002641 | 2004-02-06 | BIENNIAL STATEMENT | 2003-06-01 |
990614000305 | 1999-06-14 | CERTIFICATE OF INCORPORATION | 1999-06-14 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State