Search icon

DETECTION AND AUTOMATION SYSTEM SERVICES, INC.

Company Details

Name: DETECTION AND AUTOMATION SYSTEM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1990 (34 years ago)
Entity Number: 1493545
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 8 RUTH DRIVE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DETECTION AND AUTOMATION SYSTEM SERVICES, INC. DOS Process Agent 8 RUTH DRIVE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
JOHN WEDEKIN Chief Executive Officer 8 RUTH DRIVE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2016-12-06 2020-12-02 Address 8 RUTH DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-02-08 2016-12-06 Address 8 RUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-02-08 2016-12-06 Address 8 RUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1990-12-06 2016-12-06 Address 8 RUTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060672 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006916 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206007379 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006585 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006438 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101214002186 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081217002376 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070801000146 2007-08-01 ANNULMENT OF DISSOLUTION 2007-08-01
DP-1500242 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
930208002931 1993-02-08 BIENNIAL STATEMENT 1992-12-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State