Name: | NAPCO SECURITY TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1972 (53 years ago) |
Entity Number: | 322998 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 333 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD SOLOWAY | Chief Executive Officer | 333 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 333 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-03 | 2024-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-04-16 | 2024-02-20 | Address | 333 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1996-04-16 | 2020-09-03 | Address | 333 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220001562 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220202000579 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200903000557 | 2020-09-03 | CERTIFICATE OF CHANGE | 2020-09-03 |
200211060034 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
190731060209 | 2019-07-31 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State