VIDEO SURVEILLANCE CORP.

Name: | VIDEO SURVEILLANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1978 (48 years ago) |
Entity Number: | 464486 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 83 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 83 Stephen Loop, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT V. DEGENNARO | Chief Executive Officer | 83 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
VIDEO SURVEILLANCE CORP. | DOS Process Agent | 83 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2025-02-03 | Address | 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2000-02-08 | 2025-02-03 | Address | 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2020-10-08 | Address | 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003020 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
201008060548 | 2020-10-08 | BIENNIAL STATEMENT | 2018-01-01 |
20170707035 | 2017-07-07 | ASSUMED NAME LLC INITIAL FILING | 2017-07-07 |
080109002609 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060206002856 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State