ALARMNET, INC.

Name: | ALARMNET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2001 (23 years ago) |
Entity Number: | 2713618 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 2 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN HESKETT | Chief Executive Officer | 2 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2023-12-01 | Address | 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-12-09 | 2017-12-04 | Address | 165 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2011-12-29 | 2015-12-09 | Address | 2 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2011-12-29 | Address | 1985 DOUGLAS DRIVE, GOLDEN VALLEY, MN, 55422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038526 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211215003303 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191202060905 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007340 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151209006144 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State