Name: | NETWORK & SECURITY TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2000 (24 years ago) |
Entity Number: | 2582012 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 161 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADAM LIPSON | Chief Executive Officer | 161 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
NETWORK & SECURITY TECHNOLOGIES, INC. | DOS Process Agent | 161 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
ADAM LIPSON | Agent | 60 CONSTITUTION DRIVE, TAPPAN, NY, 10983 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-04 | 2007-01-22 | Address | 161 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2005-03-04 | 2007-01-22 | Address | 60 CONSTITUTION DR, TAPPAN, NY, 10983, 1619, USA (Type of address: Principal Executive Office) |
2005-03-04 | 2007-01-22 | Address | 161 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, 2029, USA (Type of address: Service of Process) |
2000-12-08 | 2022-07-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2000-12-08 | 2005-03-04 | Address | 60 CONSTITUTION DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220722001515 | 2022-07-22 | BIENNIAL STATEMENT | 2020-12-01 |
170522006167 | 2017-05-22 | BIENNIAL STATEMENT | 2016-12-01 |
141208006115 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130118002031 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
101213002308 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State