S.P.S. ALARM CORP.

Name: | S.P.S. ALARM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1979 (46 years ago) |
Entity Number: | 545102 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. Box 123, West Hempstead, NY, United States, 11552 |
Principal Address: | 94D CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART GILBERT | Chief Executive Officer | PO BOX 123, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
SPS ALARM CORP | DOS Process Agent | P.O. Box 123, West Hempstead, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | PO BOX 123, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-04-15 | Address | PO BOX 123, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | PO BOX 123, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2025-04-15 | Address | P.O. Box 123, West Hempstead, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415004021 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
240130019848 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
20190910001 | 2019-09-10 | ASSUMED NAME CORP INITIAL FILING | 2019-09-10 |
130411002484 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110317003068 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State