AMBUSH ALARM AND ELECTRONICS, INC.

Name: | AMBUSH ALARM AND ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1989 (37 years ago) |
Entity Number: | 1319238 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 70 AVE U, BROOKLYN, NY, United States, 11223 |
Principal Address: | 2012 ave t, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORY GARELICK | Chief Executive Officer | 2012 AVE T, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MIKE SILEO | DOS Process Agent | 70 AVE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-23 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-23 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003100 | 2023-03-01 | BIENNIAL STATEMENT | 2023-01-01 |
130329002400 | 2013-03-29 | BIENNIAL STATEMENT | 2013-01-01 |
041221000280 | 2004-12-21 | ANNULMENT OF DISSOLUTION | 2004-12-21 |
DP-1626466 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
B732197-4 | 1989-01-23 | CERTIFICATE OF INCORPORATION | 1989-01-23 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State