Name: | PURFECTION ALARM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1058914 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3515 AVENUE L, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAAKOV SHTERENZER | Chief Executive Officer | 3515 AVENUE L, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3515 AVENUE L, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-19 | 1994-04-14 | Address | 1216 EAST 9TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798078 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020319002905 | 2002-03-19 | BIENNIAL STATEMENT | 2002-02-01 |
000315002295 | 2000-03-15 | BIENNIAL STATEMENT | 2000-02-01 |
980327002196 | 1998-03-27 | BIENNIAL STATEMENT | 1998-02-01 |
940414002449 | 1994-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
B323992-2 | 1986-02-19 | CERTIFICATE OF INCORPORATION | 1986-02-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State