Name: | CHAMPION ALARM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1991 (33 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1595064 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1865 OCEAN AVE #6A, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LAYNE | Chief Executive Officer | 1865 OCEAN AVE #6A, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOHN LAYNE | DOS Process Agent | 1865 OCEAN AVE #6A, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-10 | 1993-03-08 | Address | 1964 STEWART ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1117376 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930308002135 | 1993-03-08 | BIENNIAL STATEMENT | 1992-12-01 |
911210000081 | 1991-12-10 | CERTIFICATE OF INCORPORATION | 1991-12-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State