Name: | VIDEOTEC SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2013 (12 years ago) |
Entity Number: | 4343789 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Principal Address: | 35 Gateway Drive STE 100, Gateway Industrial Park, Plattsburg, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JASON WINKLER | Chief Executive Officer | 35 GATEWAY DRIVE STE 100, GATEWAY INDUSTRIAL PARK, PLATTSBURG, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 35 GATEWAY DRIVE, SUITE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 35 GATEWAY DRIVE STE 100, GATEWAY INDUSTRIAL PARK, PLATTSBURG, NY, 12901, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 35, SUITE 100, GATEWAY DRIVE, GATEWAY INDUSTRIAL PARK, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-01-15 | Address | 35 GATEWAY DRIVE, SUITE 100, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 35, SUITE 100, GATEWAY DRIVE, GATEWAY INDUSTRIAL PARK, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003163 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230403001282 | 2023-04-03 | BIENNIAL STATEMENT | 2023-01-01 |
220513000862 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
210209060232 | 2021-02-09 | BIENNIAL STATEMENT | 2021-01-01 |
190117060124 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State