Name: | SPARKS SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759425 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9707 67TH AVENUE, 6E, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WIDMIR ROMELIEN | Chief Executive Officer | 9707 67TH AVENUE, 6E, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2017-02-09 | Address | 135-10 GRAND CENTRAL PARKWAY, #309, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2011-03-21 | 2017-02-09 | Address | 135-10 GRAND CENTRAL PARKWAY, #309, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
2011-03-21 | 2021-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-01-06 | 2011-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060045 | 2021-03-01 | BIENNIAL STATEMENT | 2021-01-01 |
190205060951 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
170209006073 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
130201006034 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110321002308 | 2011-03-21 | BIENNIAL STATEMENT | 2011-01-01 |
090106000435 | 2009-01-06 | CERTIFICATE OF INCORPORATION | 2009-01-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State