Search icon

ALERT HOLDINGS, INC.

Company Details

Name: ALERT HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1992 (33 years ago)
Date of dissolution: 23 Dec 1993
Entity Number: 1669729
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
931223000413 1993-12-23 CERTIFICATE OF TERMINATION 1993-12-23
920930000386 1992-09-30 APPLICATION OF AUTHORITY 1992-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9209464 Bankruptcy Appeals Rule 28 USC 158 1992-12-31 other
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-31
Termination Date 1995-01-06
Section 0158

Parties

Name ALERT HOLDINGS, INC.
Role Plaintiff
Name EMERGENCY NETWORKS
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State