Name: | ALLIED FIRE CONTROL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2003 (22 years ago) |
Entity Number: | 2889306 |
ZIP code: | 11378 |
County: | Kings |
Place of Formation: | New York |
Address: | 54-59 43RD STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-59 43RD STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
DAVID L KLEIN | Chief Executive Officer | 54-59 43RD STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 54-59 43RD STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-05 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725002749 | 2023-07-25 | BIENNIAL STATEMENT | 2023-04-01 |
210401060605 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
161202000601 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
150408006045 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130404006788 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State