Entity Number 3222858
Status Active
NameNEW YORK SPRINKLER CORP.
CountyQueens
Date of registration 23 Jun 2005 (19 years ago) 23 Jun 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 845 THIRD AVENUE, 8TH FL., NEW YORK, NY, United States, 10022
Address ZIP code 10022
Principal Address 39-27 59TH STREET, WOODSIDE, NY, United States, 11377
Principal Address ZIP code 11377
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
C/O GALLET DREYER & BERKEY, LLP, ATT'N: RANDY J. HELLER, ESQ.
DOS Process Agent
845 THIRD AVENUE, 8TH FL., NEW YORK, NY, United States, 10022
CAROL MENDEZ
Chief Executive Officer
39-27 59TH STREET, WOODSIDE, NY, United States, 11377
2007-06-21
2015-03-19
Address
25 E 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-06-21
2015-03-19
Address
25 E 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-06-21
2008-10-01
Address
ATTN: GREGORY KATZ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-06
2007-06-21
Address
ATTN: GREGORY KATZ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-23
2005-10-11
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-23
2005-12-06
Address
145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
150319002001
2015-03-19
BIENNIAL STATEMENT
2013-06-01
081001000890
2008-10-01
CERTIFICATE OF CHANGE
2008-10-01
070621002286
2007-06-21
BIENNIAL STATEMENT
2007-06-01
051206000002
2005-12-06
CERTIFICATE OF CHANGE
2005-12-06
051011001046
2005-10-11
CERTIFICATE OF AMENDMENT
2005-10-11
050623000983
2005-06-23
CERTIFICATE OF INCORPORATION
2005-06-23
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts