PRIME ALARMS INC.

Name: | PRIME ALARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2014 (11 years ago) |
Entity Number: | 4553062 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 85-27 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Principal Address: | 85-27 Parsons Blvd, Jamaica, NY, United States, 11432 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85-27 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
ANISA KOKA | Chief Executive Officer | 85-27 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-17 | 2023-01-20 | Address | 85-27 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2023-01-17 | 2023-01-19 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-01-17 | 2023-01-20 | Address | 85-27 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2014-12-03 | 2023-01-17 | Address | 3427 CRESCENT STREET, ASTORIA, NY, 11106, USA (Type of address: Registered Agent) |
2014-12-03 | 2023-01-17 | Address | 3427 CRESCENT STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230120000313 | 2023-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-19 |
230117001797 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
230113003701 | 2023-01-13 | BIENNIAL STATEMENT | 2022-03-01 |
141203000668 | 2014-12-03 | CERTIFICATE OF CHANGE | 2014-12-03 |
140616001277 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State