Search icon

DELANO ALARMS, INC.

Branch

Company Details

Name: DELANO ALARMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1991 (34 years ago)
Date of dissolution: 09 Feb 1994
Branch of: DELANO ALARMS, INC., Connecticut (Company Number 0262192)
Entity Number: 1560017
ZIP code: 10019
County: New York
Place of Formation: Connecticut
Principal Address: 170 POST ROAD, SUITE 207, FAIRFIELD, CT, United States, 06430
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN D. SHERTZER Chief Executive Officer 170 POST ROAD, SUITE 207, FAIRFIELD, CT, United States, 06430

Filings

Filing Number Date Filed Type Effective Date
940209000327 1994-02-09 CERTIFICATE OF TERMINATION 1994-02-09
000051000630 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930330003173 1993-03-30 BIENNIAL STATEMENT 1992-07-01
910708000274 1991-07-08 APPLICATION OF AUTHORITY 1991-07-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State