Name: | DIRECT SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2000 (24 years ago) |
Entity Number: | 2554036 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 521 CORNWALL AVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E9GLMPBCKTM4 | 2022-01-05 | 521 CORNWALL AVE, BUFFALO, NY, 14215, 3125, USA | 521 CORNWALL AVE, BUFFALO, NY, 14215, 3125, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | mydirectsecurity.com |
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-01-07 |
Initial Registration Date | 2020-01-21 |
Entity Start Date | 2000-09-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561621 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHAWN CERRONE |
Address | 521 CORNWALL AVE, BUFFALO, NY, 14215, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHAWN J CERRONE |
Address | 521 CORNWALL AVE, DEPEW, NY, 14215, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
SHAWN CERRONE | Chief Executive Officer | 521 CORNWALL AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
DIRECT SECURITY SYSTEMS, INC. | DOS Process Agent | 521 CORNWALL AVE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-06 | 2017-06-19 | Address | 2265 GEORGE URBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2017-06-19 | Address | 2265 GEORGE URBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2017-06-19 | Address | 2265 GEORGE URBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2000-09-18 | 2002-11-06 | Address | 2265 GEORGE ERBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619006260 | 2017-06-19 | BIENNIAL STATEMENT | 2016-09-01 |
140902006352 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121011006663 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
120702000359 | 2012-07-02 | ANNULMENT OF DISSOLUTION | 2012-07-02 |
DP-1937869 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
101015002523 | 2010-10-15 | BIENNIAL STATEMENT | 2010-09-01 |
080828002940 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060928003032 | 2006-09-28 | BIENNIAL STATEMENT | 2006-09-01 |
041104002951 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
021106002420 | 2002-11-06 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State