ELECTRONIC DOOR SECURITY SALES GROUP, INC.

Name: | ELECTRONIC DOOR SECURITY SALES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2005 (20 years ago) |
Entity Number: | 3187846 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 110 SARGENT DRIVE, C/O TAX DEPT., NEW HAVEN, CT, United States, 06511 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELECTRONIC DOOR SECURITY SALES GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM GRAMBO | Chief Executive Officer | SARGENT MANUFACTURING COMPANY, 110 SARGENT DRIVE, NEW HAVEN, CT, United States, 06511 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | SARGENT MANUFACTURING COMPANY, 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 110 SARGENT DRIVE, C/O TAX DEPT., NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 110 SARGENT DRIVE, C/O TAX DEPT., NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | SARGENT MANUFACTURING COMPANY, 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-07 | Address | SARGENT MANUFACTURING COMPANY, 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002704 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230502004621 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210429060070 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190410060507 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State