2024-10-15
|
2024-10-15
|
Address
|
1000 STANLEY DRIVE, NEW BRITAIN, CA, 06053, USA (Type of address: Chief Executive Officer)
|
2024-10-15
|
2024-10-15
|
Address
|
3800 TABS DRIVE, UNIONTOWN, OH, 44685, USA (Type of address: Chief Executive Officer)
|
2024-10-15
|
2024-10-15
|
Address
|
8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer)
|
2024-06-24
|
2024-10-15
|
Address
|
99 WASHINGTON AVE, SUITE 700, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2024-06-24
|
2024-10-15
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2024-06-24
|
2024-10-15
|
Address
|
1000 STANLEY DRIVE, NEW BRITAIN, CA, 06053, USA (Type of address: Chief Executive Officer)
|
2024-06-24
|
2024-10-15
|
Address
|
8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer)
|
2024-06-24
|
2024-06-24
|
Address
|
8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer)
|
2024-06-24
|
2024-06-24
|
Address
|
3800 TABS DRIVE, UNIONTOWN, OH, 44685, USA (Type of address: Chief Executive Officer)
|
2024-06-24
|
2024-06-24
|
Address
|
1000 STANLEY DRIVE, NEW BRITAIN, CA, 06053, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2024-06-24
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2023-02-07
|
2023-02-07
|
Address
|
1000 STANLEY DRIVE, NEW BRITAIN, CA, 06053, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2024-06-24
|
Address
|
8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2024-06-24
|
Address
|
1000 STANLEY DRIVE, NEW BRITAIN, CA, 06053, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2023-02-07
|
Address
|
8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2024-06-24
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2020-09-28
|
2023-02-07
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2020-09-28
|
2023-02-07
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2020-06-16
|
2020-09-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-06-07
|
2023-02-07
|
Address
|
1000 STANLEY DRIVE, NEW BRITAIN, CA, 06053, USA (Type of address: Chief Executive Officer)
|
2016-06-23
|
2018-06-07
|
Address
|
55 SHUMAN BOULEVARD, STE. 900, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
|
2015-01-21
|
2020-09-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-01-21
|
2020-06-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-06-26
|
2018-06-07
|
Address
|
55 SHUMAN BOULEVARD, STE. 900, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office)
|
2014-06-26
|
2016-06-23
|
Address
|
55 SHUMAN BOULEVARD, STE. 900, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
|
2012-06-21
|
2014-06-26
|
Address
|
55 SHUMAN BOULEVARD, STE. 900, NAPERVILLE, IL, 60663, USA (Type of address: Chief Executive Officer)
|
2012-06-21
|
2014-06-26
|
Address
|
55 SHUMAN BOULEVARD, STE. 900, NAPERVILLE, IL, 60663, USA (Type of address: Principal Executive Office)
|
2008-07-31
|
2012-06-21
|
Address
|
55 SHUMAN BLVD, STE 900, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
|
2008-07-31
|
2012-06-21
|
Address
|
55 SHUMAN BLVD, STE 900, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office)
|
2008-02-04
|
2015-01-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-02-04
|
2015-01-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-02-04
|
2023-02-07
|
Name
|
STANLEY CONVERGENT SECURITY SOLUTIONS, INC.
|
2007-08-29
|
2008-02-04
|
Address
|
1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2007-08-29
|
2008-02-04
|
Address
|
1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2006-06-23
|
2008-07-31
|
Address
|
630 MAPLEWOOD DR, STE 200, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
|
2006-06-23
|
2008-07-31
|
Address
|
630 MAPLEWOOD DR, STE 200, JUPITER, FL, 33458, USA (Type of address: Principal Executive Office)
|
2005-10-21
|
2008-02-04
|
Name
|
HSM ELECTRONIC PROTECTION SERVICES, INC.
|
2004-06-09
|
2005-10-21
|
Name
|
SECURITYCO, INC.
|
2004-06-09
|
2007-08-29
|
Address
|
40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
2004-06-09
|
2007-08-29
|
Address
|
40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|