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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN D. SHERTZER | Chief Executive Officer | 170 POST ROAD, SUITE 207, FAIRFIELD, CT, United States, 06430 |
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