Name: | MID-ATLANTIC SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1991 (34 years ago) |
Date of dissolution: | 16 May 2005 |
Entity Number: | 1553937 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2631 SISSON STREET, BALTIMORE, MD, United States, 21211 |
Address: | 10 BANK ST. STE. 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST. STE. 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JOHN J. GUARNIERI | Chief Executive Officer | ONE TYCO PARK, EXETER, NH, United States, 03833 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2004-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-02 | 2004-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-03-18 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-18 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-18 | 1999-07-15 | Address | C/O ADT, INC., 1750 CLINT MOORE ROAD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050516000558 | 2005-05-16 | CERTIFICATE OF TERMINATION | 2005-05-16 |
040520000687 | 2004-05-20 | CERTIFICATE OF CHANGE | 2004-05-20 |
030527002513 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
010620002424 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
991102000913 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State