FEEL SECURE ALARMS, INC.

Name: | FEEL SECURE ALARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1987 (38 years ago) |
Date of dissolution: | 05 Aug 2022 |
Entity Number: | 1202159 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 BREEZY HOLLOW, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 BREEZY HOLLOW, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ALFRED GENGLER JR | Chief Executive Officer | 3 BREEZY HOLLOW, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2023-02-08 | Address | 3 BREEZY HOLLOW, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2023-02-08 | Address | 3 BREEZY HOLLOW, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
1993-05-28 | 2020-01-09 | Address | 1385 SIDNEY COURT, SEAFORD, NY, 11783, 1851, USA (Type of address: Principal Executive Office) |
1993-05-28 | 2005-11-15 | Address | 1385 SIDNEY COURT, SEAFORD, NY, 11783, 1851, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2005-11-15 | Address | 1385 SIDNEY COURT, SEAFORD, NY, 11783, 1851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208003500 | 2022-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-05 |
200109002015 | 2020-01-09 | BIENNIAL STATEMENT | 2019-09-01 |
051115002626 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030911002234 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010829002830 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State