Name: | SAFECO ALARM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1981 (44 years ago) |
Entity Number: | 675367 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 642 BROADWAY, KINGSTON, NY, United States, 12401 |
Address: | 432 BROADWAY SUITE 4, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. SISTARE | Chief Executive Officer | 401 SEPASCO CENTER ST, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 432 BROADWAY SUITE 4, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-18 | 2025-01-18 | Address | 401 SEPASCO CENTER ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2016-02-17 | 2025-01-18 | Address | 432 BROADWAY SUITE 4, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2011-01-28 | 2025-01-18 | Address | 401 SEPASCO CENTER ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2011-01-28 | Address | 642 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 1999-01-11 | Address | 28 LYNETTE BLVD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250118000168 | 2025-01-18 | BIENNIAL STATEMENT | 2025-01-18 |
230123002280 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
210114060270 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190109060409 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170105007254 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State