Search icon

P.C. ALARM SYSTEMS, INC.

Company Details

Name: P.C. ALARM SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1991 (34 years ago)
Date of dissolution: 10 Jun 1997
Entity Number: 1548905
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 10 BRIDLE ROAD, NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH S. GREENSTEIN COHEN Chief Executive Officer 10 BRIDLE ROAD, NEW HEMPSTEAD, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BRIDLE ROAD, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
1991-05-20 1993-01-25 Address 10 BRIDLE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970610000332 1997-06-10 CERTIFICATE OF DISSOLUTION 1997-06-10
000049008625 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930125002789 1993-01-25 BIENNIAL STATEMENT 1992-05-01
910520000068 1991-05-20 CERTIFICATE OF INCORPORATION 1991-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State