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
Name | Role | Address |
---|---|---|
JUDITH S. GREENSTEIN COHEN | Chief Executive Officer | 10 BRIDLE ROAD, NEW HEMPSTEAD, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BRIDLE ROAD, NEW HEMPSTEAD, NY, United States, 10977 |
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) |
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