EYE-ON ALARM OF NEW YORK, INC.

Name: | EYE-ON ALARM OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2000 (25 years ago) |
Entity Number: | 2523529 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747 |
Principal Address: | ERIC B CLOUTIER, 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC B CLOUTIER | Chief Executive Officer | 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JONATHAN SCHWEIGER | Agent | 305 E 86TH ST., SUITE 10MW, NEW YORK, NY, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-24 | 2010-06-29 | Address | 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2008-06-24 | Address | 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2006-05-24 | Address | 900 WALT WHITMAN RD STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-11-10 | 2006-05-24 | Address | 900 WALT WHITMAN RD STE 301, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2006-05-24 | Address | 900 WALT WHITMAN RD / LL16, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629003315 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080624003154 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060524003677 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
051110002831 | 2005-11-10 | AMENDMENT TO BIENNIAL STATEMENT | 2004-06-01 |
040630002166 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State