Name: | HART ALARM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2019 |
Entity Number: | 1264978 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 514 FOURTH ST, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 514 FOURTH ST, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
STEVEN M HART | Chief Executive Officer | 514 FOURTH STREET, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2008-05-09 | Address | 514 FOURTH STREET, WATERVLIET, NY, 12189, 3831, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 2006-05-08 | Address | 514 FOURTH STREET, WATERVLIET, NY, 12189, 3831, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1996-05-24 | Address | 514 FOURTH STREET, WATERVLIET, NY, 12189, 3831, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-05-24 | Address | 514 FOURTH STREET, WATERVLIET, NY, 12189, 3831, USA (Type of address: Service of Process) |
1988-05-26 | 1992-11-10 | Address | 12 FAIRVIEW ROAD, LONDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190621000294 | 2019-06-21 | CERTIFICATE OF DISSOLUTION | 2019-06-21 |
180510006180 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160513007046 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140501006180 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120502006032 | 2012-05-02 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State