HELLO ALERT, INC.

Name: | HELLO ALERT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2008 (17 years ago) |
Entity Number: | 3668145 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 577 Brook Avenue, DEER PARK, NY, United States, 11729 |
Principal Address: | 577 Brook Avenue, UNIT A, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
LORRAINE ROBERTS | Chief Executive Officer | 577 BROOK AVENUE, UNIT A, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
HELLO ALERT, INC. | DOS Process Agent | 577 Brook Avenue, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 206 EAST MAIN STREET, UNIT A, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 577 BROOK AVENUE, UNIT A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2025-01-23 | Address | 206 EAST MAIN STREET, UNIT A, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2008-05-07 | 2025-01-23 | Address | 206 EAST MAIN ST, UNIT A, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001392 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
120508006340 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
080507000139 | 2008-05-07 | APPLICATION OF AUTHORITY | 2008-05-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State