Search icon

DAVED FIRE SYSTEMS, INC.

Company Details

Name: DAVED FIRE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2704704
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 307 West Pleasantview Ave,,, Suite 700, Hackensack, NJ, United States, 07601
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOESEPH OLIVERI Chief Executive Officer 307 WEST PLEASANTVIEW AVE,,, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 4151 LAFAYETTE CENTER DRIVE, SUITE 700, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 307 W PLEASANTVIEW AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 307 WEST PLEASANTVIEW AVE,,, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2021-11-08 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-08 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-08 2023-12-01 Address 307 W PLEASANTVIEW AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2006-01-30 2021-11-08 Address 10 AMANDA COURT, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2006-01-30 2021-11-08 Address 307 W PLEASANTVIEW AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2004-01-13 2006-01-30 Address 307 WEST PLEASANTVIEW AVE, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
2004-01-13 2006-01-30 Address 307 WEST PLEASANTVIEW AVE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201036674 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220325000216 2022-03-25 BIENNIAL STATEMENT 2021-12-01
211108003116 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
210510060809 2021-05-10 BIENNIAL STATEMENT 2019-12-01
131231002131 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120110003016 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100108002125 2010-01-08 BIENNIAL STATEMENT 2009-12-01
080109002942 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060130002956 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040113003208 2004-01-13 BIENNIAL STATEMENT 2003-12-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State