Name: | ALARM WILL SOUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 May 2004 (21 years ago) |
Entity Number: | 3048268 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WOOSTER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LG6YHMJWE333 | 2024-04-11 | 477 17TH ST, APT 7, BROOKLYN, NY, 11215, 6221, USA | 477 17TH STREET, #7, BROOKLYN, NY, 11215, 6221, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.alarmwillsound.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-04-14 |
Initial Registration Date | 2008-02-12 |
Entity Start Date | 2004-05-03 |
Fiscal Year End Close Date | Jul 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GAVIN CHUCK |
Address | 477 17TH STREET, #7, BROOKLYN, NY, 11215, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GAVIN CHUCK |
Address | 477 17TH STREET, #7, BROOKLYN, NY, 11215, USA |
Title | ALTERNATE POC |
Name | ALAN PIERSON |
Address | 20 PLAZA EAST, APT D8, BROOKLYN, NY, 11238, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4ZNG0 | Obsolete | Non-Manufacturer | 2008-02-12 | 2024-05-16 | No data | 2025-05-14 | |||||||||||||
|
POC | TRACY MENDEZ |
Phone | +1 646-262-3485 |
Address | 477 17TH ST APT 7, BROOKLYN, NY, 11215 6221, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 WOOSTER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-17 | 2008-12-17 | Address | 49 ROWLEY STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2004-05-03 | 2004-12-17 | Address | 14 ARLINGTON STREET, APT. 2, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217000404 | 2008-12-17 | CERTIFICATE OF CHANGE | 2008-12-17 |
041217000281 | 2004-12-17 | CERTIFICATE OF CHANGE | 2004-12-17 |
040503000561 | 2004-05-03 | CERTIFICATE OF INCORPORATION | 2004-05-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State