Search icon

FEEL SECURE ALARMS, INC.

Company Details

Name: FEEL SECURE ALARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1987 (37 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BREEZY HOLLOW, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ALFRED GENGLER JR Chief Executive Officer 3 BREEZY HOLLOW, ST JAMES, NY, United States, 11780

History

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)
1987-09-15 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-15 1993-05-28 Address 1385 SIDNEY COURT, SEAFORD, NY, 11784, USA (Type of address: Service of Process)

Filings

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
991025002342 1999-10-25 BIENNIAL STATEMENT 1999-09-01
970923002276 1997-09-23 BIENNIAL STATEMENT 1997-09-01
000056000917 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930528002299 1993-05-28 BIENNIAL STATEMENT 1992-09-01
B544467-5 1987-09-15 CERTIFICATE OF INCORPORATION 1987-09-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State