Name: | NEW YORK FIRE-SHIELD INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1984 (40 years ago) |
Entity Number: | 927418 |
ZIP code: | 13022 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO BOX 7305, AUBURN, NY, United States, 13022 |
Principal Address: | 194 W GENESEE ST, AUBURN, NY, United States, 13022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK D. BUMPUS | Chief Executive Officer | 194 W. GENESEE ST., PO BOX 7305, AUBURN, NY, United States, 13022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7305, AUBURN, NY, United States, 13022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-28 | 2000-11-24 | Address | PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2002-10-30 | Address | 188 W GENESEE ST, SUITE 104, AUBURN, NY, 13022, USA (Type of address: Principal Executive Office) |
1993-11-12 | 1998-12-28 | Address | 1 GOULDS DRIVE, PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 1996-12-17 | Address | 1 GOULDS DRIVE, PO BOX 7305, AUBURN, NY, 13022, USA (Type of address: Principal Executive Office) |
1984-11-23 | 1993-11-12 | Address | BOX 7305, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101007180 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161108006091 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141121006336 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
121109002355 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101108003194 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State