2025-01-27
|
2025-01-27
|
Address
|
TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
|
2025-01-27
|
2025-01-27
|
Address
|
429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2019-09-23
|
2025-01-27
|
Address
|
TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
|
2019-06-20
|
2025-01-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-01-03
|
2019-06-20
|
Address
|
429 WEST 53RD STREET 5TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2017-01-03
|
2019-09-23
|
Address
|
TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
|
2016-06-30
|
2017-01-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-06-30
|
2025-01-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-01-11
|
2016-06-30
|
Address
|
PO BOX 1920, NEW YORK, NY, 10101, 1920, USA (Type of address: Service of Process)
|
2013-01-11
|
2017-01-03
|
Address
|
TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
|
2011-02-07
|
2013-01-11
|
Address
|
354 NEPTUNE AVENUE, BROOKLYN, NY, 11235, 6847, USA (Type of address: Principal Executive Office)
|
2011-02-07
|
2019-09-23
|
Address
|
429 WEST 53RD STREET / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2011-02-07
|
2013-01-11
|
Address
|
354 NEPTUNE AVENUE, BROOKLYN, NY, 11235, 6847, USA (Type of address: Service of Process)
|
2003-01-15
|
2011-02-07
|
Address
|
20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2001-01-23
|
2003-01-15
|
Address
|
425 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-05-06
|
2011-02-07
|
Address
|
354 NEPTUNE AVE, BROOKLYN, NY, 11235, 6847, USA (Type of address: Service of Process)
|
1993-07-27
|
1997-05-06
|
Address
|
901 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1993-07-27
|
2001-01-23
|
Address
|
4 TREMBLAY ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
|
1993-07-27
|
2011-02-07
|
Address
|
354 NEPTUNE AVENUE, BROOKLYN, NY, 11235, 6847, USA (Type of address: Principal Executive Office)
|
1988-04-21
|
1993-07-27
|
Address
|
SIEGEL, ESQS., 226 7TH ST SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1988-04-21
|
2015-11-24
|
Name
|
AFFILIATED CENTRAL, INC.
|
1977-01-03
|
2025-01-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1977-01-03
|
1988-04-21
|
Name
|
AFFILIATED CENTRAL STATION ALARM CORP.
|
1977-01-03
|
1988-04-21
|
Address
|
354 NEPTUNE AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|