Name: | INTRUDER DETECTION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1987 (38 years ago) |
Entity Number: | 1136977 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 EAST AMES COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A BOXENHORN | Chief Executive Officer | 99 EAST AMES COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
INTRUDER DETECTION SYSTEMS, INC. | DOS Process Agent | 99 EAST AMES COURT, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2021-01-14 | Address | 99 EAST AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2011-01-31 | 2015-01-20 | Address | 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2011-01-31 | 2015-01-20 | Address | 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2011-01-31 | 2015-01-20 | Address | 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2011-01-31 | Address | 243 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210114060079 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190103060544 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150120006270 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130220002007 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110131002455 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State