Name: | KOVACS SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1986 (39 years ago) |
Entity Number: | 1063540 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1171 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1171 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
ALAN KOVACS | Chief Executive Officer | 1171 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 2010-03-29 | Address | 56 CRESCENT DRIVE, SEARINGTOWN, NY, 11507, 1102, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2010-03-29 | Address | 56 CRESCENT DRIVE, SEARINGTOWN, NY, 11507, 1102, USA (Type of address: Principal Executive Office) |
1986-03-07 | 2021-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-03-07 | 2010-03-29 | Address | 56 CRESCENT DRIVE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060427 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180306006739 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160301006193 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006179 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120416002575 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State