REST ASSURED ALARM SYSTEM, INC.

Name: | REST ASSURED ALARM SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1971 (54 years ago) |
Entity Number: | 303059 |
ZIP code: | 12401 |
County: | Nassau |
Place of Formation: | New York |
Address: | 244 CLINTON AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 CLINTON AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
FLETCHER LANDESMAN | Chief Executive Officer | 244 CLINTON AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1997-03-24 | Address | 244 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1971-02-18 | 1995-03-14 | Address | 73 PEARL ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190321016 | 2019-03-21 | ASSUMED NAME CORP INITIAL FILING | 2019-03-21 |
170829000258 | 2017-08-29 | CERTIFICATE OF CHANGE | 2017-08-29 |
130313002274 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110314002440 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090211002347 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State