Search icon

5 STAR ALARMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2666 BROWN ST., BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LARRY GODEL Chief Executive Officer 2666 BROWN STREET, BROOKLYN, NY, United States, 11235

History

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)

Filings

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