Search icon

EAST COAST ALARM SYSTEMS INC.

Company Details

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

Chief Executive Officer

Name Role Address
MYRON SANTO Chief Executive Officer 29730 CHERELYN WAY, EASTON, MD, United States, 21601

DOS Process Agent

Name Role Address
EAST COAST ALARM SYSTEMS INC. DOS Process Agent 29730 CHERELYN WAY, EASTON, MD, United States, 21601

History

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)

Filings

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