Search icon

SAF-T-NET ALERTNOW

Company Details

Name: SAF-T-NET ALERTNOW
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3605329
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Foreign Legal Name: SAF-T-NET, INC.
Fictitious Name: SAF-T-NET ALERTNOW
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4000 WESTCHASE BLVD, STE 190, RALEIGH, NC, United States, 27607

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM ROBERT BRUCE Chief Executive Officer 4000 WESTCHASE BLVD, STE 190, RALEIGH, NC, United States, 27607

History

Start date End date Type Value
2007-12-14 2010-05-03 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052065 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100503001030 2010-05-03 CERTIFICATE OF CHANGE 2010-05-03
091223002484 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071214000296 2007-12-14 APPLICATION OF AUTHORITY 2007-12-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State