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 |
Name | Role | Address |
---|---|---|
JOESEPH OLIVERI | Chief Executive Officer | 307 WEST PLEASANTVIEW AVE,,, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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