Search icon

SIROTI SECURITY SYSTEMS, INC.

Company Details

Name: SIROTI SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1979 (45 years ago)
Entity Number: 584848
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: JOHN SIROTI, JR., 14 BAY 50TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SIROTI, JR. Chief Executive Officer 14 BAY 50TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN SIROTI, JR., 14 BAY 50TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2022-12-01 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-24 2007-10-16 Address 14 BAY 50TH ST., BROOKLYN, NY, 11214, 6917, USA (Type of address: Chief Executive Officer)
1995-07-24 2007-10-16 Address JOHN SIROTI, JR, 14 BAY 50TH ST., BROOKLYN, NY, 11214, 6917, USA (Type of address: Principal Executive Office)
1995-07-24 2007-10-16 Address JOHN SIROTI, JR, 14 BAY 50TH ST., BROOKLYN, NY, 11214, 6917, USA (Type of address: Service of Process)
1979-10-01 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-01 1995-07-24 Address 2372 WEST 12TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200727016 2020-07-27 ASSUMED NAME CORP INITIAL FILING 2020-07-27
140423002140 2014-04-23 BIENNIAL STATEMENT 2013-10-01
111216002268 2011-12-16 BIENNIAL STATEMENT 2011-10-01
071016002345 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051206002438 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031107002569 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011105002255 2001-11-05 BIENNIAL STATEMENT 2001-10-01
991116002419 1999-11-16 BIENNIAL STATEMENT 1999-10-01
971107002107 1997-11-07 BIENNIAL STATEMENT 1997-10-01
950724002022 1995-07-24 BIENNIAL STATEMENT 1993-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85777 PL VIO INVOICED 2007-12-26 57100 PL - Padlock Violation

Date of last update: 28 Feb 2025

Sources: New York Secretary of State