Name: | ADT GENERAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1990 (35 years ago) |
Date of dissolution: | 21 Apr 2010 |
Entity Number: | 1444171 |
ZIP code: | 10011 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | C/O TFS LAW DEPT, 1 TOWN CENTER RD, BOCA RATON, FL, United States, 33486 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN B KOCH | Chief Executive Officer | 1 TOWN CENTER RD, BOCA RATON, FL, United States, 33486 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2008-06-23 | Address | 1 TOWN CENTER RD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2004-05-03 | Address | 1750 CLINT MORE ROAD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-27 | 2004-05-03 | Address | 127 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1998-02-17 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100421000001 | 2010-04-21 | CERTIFICATE OF TERMINATION | 2010-04-21 |
080623002608 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
060510003072 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040503002609 | 2004-05-03 | BIENNIAL STATEMENT | 2004-05-01 |
991020000140 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State