Name: | ALL TIME DETECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1976 (49 years ago) |
Entity Number: | 414461 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 28 WILLETT AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD SPERBER | Chief Executive Officer | 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ALL TIME DETECTION INC. | DOS Process Agent | 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 2008-10-30 | Address | 655 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2020-11-02 | Address | 28 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1976-11-08 | 1993-02-01 | Address | 647 MC LEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060239 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161101006449 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110006209 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121108006209 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101123002375 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State