Name: | VIDEO MONITORING SERVICES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1981 (44 years ago) |
Entity Number: | 695673 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BROADWAY, 6TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID STEPHENS | Chief Executive Officer | 474 CONANT ROAD, WESTON, MA, United States, 02493 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2011-07-19 | Address | 21 GRENADIER DRIVE, MAHWAHSTON, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2013-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-03-28 | 2013-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-05-27 | 2007-05-02 | Address | 75 E NORTHFIELD AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
1999-05-27 | 2007-05-02 | Address | 75 E NORTHFIELD AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517000503 | 2013-05-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-05-17 |
130517000498 | 2013-05-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-06-16 |
110719002145 | 2011-07-19 | BIENNIAL STATEMENT | 2011-04-01 |
090408002551 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070502002670 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State