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
Name | Role | Address |
---|---|---|
JOHN SIROTI, JR. | Chief Executive Officer | 14 BAY 50TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN SIROTI, JR., 14 BAY 50TH STREET, BROOKLYN, NY, United States, 11214 |
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) |
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 |
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