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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9209464 | Bankruptcy Appeals Rule 28 USC 158 | 1992-12-31 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | ALERT HOLDINGS, INC. |
Role | Plaintiff |
Name | EMERGENCY NETWORKS |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State