Name: | EAST COAST ALARM SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1988 (37 years ago) |
Date of dissolution: | 26 Sep 2014 |
Entity Number: | 1292562 |
ZIP code: | 21601 |
County: | Putnam |
Place of Formation: | New York |
Address: | 29730 CHERELYN WAY, EASTON, MD, United States, 21601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON SANTO | Chief Executive Officer | 29730 CHERELYN WAY, EASTON, MD, United States, 21601 |
Name | Role | Address |
---|---|---|
EAST COAST ALARM SYSTEMS INC. | DOS Process Agent | 29730 CHERELYN WAY, EASTON, MD, United States, 21601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-17 | 2012-09-26 | Address | PO BOX 2955, EASTON, MD, 21601, USA (Type of address: Service of Process) |
2002-09-24 | 2008-09-17 | Address | PO BOX 698, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2002-09-24 | 2008-09-17 | Address | PO BOX 698, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2008-09-17 | Address | 972A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2001-05-18 | 2002-09-24 | Address | PO BOX 248, MANHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140926000938 | 2014-09-26 | CERTIFICATE OF DISSOLUTION | 2014-09-26 |
120926006018 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
100928002392 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080917002443 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
041025002478 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State