Name: | INTERACT PUBLIC SAFETY SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329553 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | COLOSSUS, INCORPORATED |
Fictitious Name: | INTERACT PUBLIC SAFETY SYSTEMS |
Principal Address: | 102 W 3RD ST, STE A05, WINSTON SALEM, NC, United States, 27101 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JEFF BENDER | Chief Executive Officer | 102 W 3RD ST, STE A05, WINSTON SALEM, NC, United States, 27101 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 102 W 3RD ST, STE A05, WINSTON SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 102 W 3RD ST, STE 750, WINSTON SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 102 W 3RD ST, STE 750, WINSTON SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 102 W 3RD ST, STE A05, WINSTON SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-02-28 | Address | 102 W 3RD ST, STE A05, WINSTON SALEM, NC, 27101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003019 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
240301035363 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220311002553 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200330060299 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
SR-111825 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State