Name: | ALL-STAR SECURITY & COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2004 (20 years ago) |
Entity Number: | 3118114 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Address: | 10 EAST MEADOW COURT, Apt 2Fl, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL-STAR SECURITY & COMMUNICATIONS, INC. | DOS Process Agent | 10 EAST MEADOW COURT, Apt 2Fl, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
MICHAEL DIBATTISTA | Chief Executive Officer | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2019-08-22 | 2025-02-25 | Address | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2019-08-22 | 2025-02-25 | Address | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2019-08-22 | Address | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2018-03-29 | 2019-08-22 | Address | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2018-03-29 | 2019-08-22 | Address | 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2004-10-26 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-26 | 2018-03-29 | Address | 71A CROTON AVENUE, OSSINING, NY, 16562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002459 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
190822060180 | 2019-08-22 | BIENNIAL STATEMENT | 2018-10-01 |
180329002034 | 2018-03-29 | BIENNIAL STATEMENT | 2016-10-01 |
041026000212 | 2004-10-26 | CERTIFICATE OF INCORPORATION | 2004-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8326267303 | 2020-05-01 | 0202 | PPP | 10 East Meadow Ct, Hopewell Junction, NY, 12533-6712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State