Name: | 5 STAR ALARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1989 (36 years ago) |
Date of dissolution: | 19 Jan 2022 |
Entity Number: | 1321718 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2666 BROWN ST., BROOKLYN, NY, United States, 11235 |
Principal Address: | P.O. BOX 73, HOMECREST STATION, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2666 BROWN ST., BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LARRY GODEL | Chief Executive Officer | 2666 BROWN STREET, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 2022-06-18 | Address | 2666 BROWN ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1993-01-29 | 2022-06-18 | Address | 2666 BROWN STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1993-02-18 | Address | P.O. BOX 73, HOMECREST STATION, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1989-01-31 | 2022-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-31 | 1993-01-29 | Address | 26 SETH COURT, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220618000485 | 2022-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-19 |
940119002260 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930218000105 | 1993-02-18 | CERTIFICATE OF CHANGE | 1993-02-18 |
930129002454 | 1993-01-29 | BIENNIAL STATEMENT | 1993-01-01 |
B735475-4 | 1989-01-31 | CERTIFICATE OF INCORPORATION | 1989-01-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State