Search icon

ALARM DEVICE MANUFACTURING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALARM DEVICE MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1963 (62 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 159619
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 200 SOUTH WACKER DR, STE 700, CHICAGO, IL, United States, 60606
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LEO GUTHART Chief Executive Officer 165 EILEEN WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1988-07-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-07-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1963-08-30 1988-07-12 Address 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011231000686 2001-12-31 CERTIFICATE OF MERGER 2001-12-31
010824002608 2001-08-24 BIENNIAL STATEMENT 2001-08-01
990914000065 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990903002065 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970919002143 1997-09-19 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State