Search icon

ALARMCO SECURITY SYSTEMS OF WNY, INC.

Company Details

Name: ALARMCO SECURITY SYSTEMS OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1988 (37 years ago)
Date of dissolution: 14 Jun 2017
Entity Number: 1300477
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4063 SENECA STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S BLANDO Chief Executive Officer 4063 SENECA STREET, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4063 SENECA STREET, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2007-06-21 2010-11-03 Address 4063 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2002-10-07 2010-11-03 Address 4063 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-10-07 2010-11-03 Address 4063 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2002-10-07 2007-06-21 Address 4063 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1998-11-03 2002-10-07 Address C/O WNY INC, 4063 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170614000535 2017-06-14 CERTIFICATE OF DISSOLUTION 2017-06-14
141023002044 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121017002443 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101103002282 2010-11-03 BIENNIAL STATEMENT 2010-10-01
080930003508 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State