SAFE GUARD ALARMS, INC.

Name: | SAFE GUARD ALARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1991 (34 years ago) |
Entity Number: | 1548736 |
ZIP code: | 11947 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 BAYBERRY LANE, JAMESPORT, NY, United States, 11947 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J KUNDLE | Chief Executive Officer | PO BOX 345, JAMESPORT, NY, United States, 11947 |
Name | Role | Address |
---|---|---|
SAFE GUARD ALARMS, INC. | DOS Process Agent | 34 BAYBERRY LANE, JAMESPORT, NY, United States, 11947 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-06 | 2021-05-06 | Address | 34 BAYBERRY LANE, JAMESPORT, NY, 11947, USA (Type of address: Service of Process) |
2021-05-06 | 2021-05-06 | Address | PO BOX 345, JAMESPORT, NY, 11947, 0345, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2025-06-09 | Address | PO BOX 345, JAMESPORT, NY, 11947, 0345, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2025-06-09 | Address | 34 BAYBERRY LANE, JAMESPORT, NY, 11947, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002682 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
210506060784 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062277 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
170502007088 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006043 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State