COMMUNITY ALERT NETWORK, INC.

Name: | COMMUNITY ALERT NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1982 (43 years ago) |
Entity Number: | 803093 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 255 WASHINGTON AVE. EXT., SUITE 105, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 WASHINGTON AVE. EXT., SUITE 105, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KEN BAECHEL | Chief Executive Officer | 255 WASHINGTON AVE. EXT., SUITE 105, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 1998-11-17 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1995-04-18 | 1998-11-17 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 1998-11-17 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1993-07-14 | 1995-04-18 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, 1039, USA (Type of address: Service of Process) |
1991-04-26 | 1993-07-14 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050105002338 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021223002279 | 2002-12-23 | BIENNIAL STATEMENT | 2002-11-01 |
001114002135 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981117002565 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
961107002000 | 1996-11-07 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State