Search icon

2ND DEFENSE ALARM RESPONSE SERVICE, INC.

Company Details

Name: 2ND DEFENSE ALARM RESPONSE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1993 (32 years ago)
Date of dissolution: 27 Mar 1997
Entity Number: 1700183
ZIP code: 10306
County: Kings
Place of Formation: New York
Principal Address: 3217 AVE R, BROOKLYN, NY, United States, 11234
Address: 52 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
HENRY BURKE Chief Executive Officer 3217 AVE R, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1994-04-08 1995-10-31 Address 1322 AVENUE V, BROOKLYN, NY, 11229, 4321, USA (Type of address: Chief Executive Officer)
1994-04-08 1995-10-31 Address 1322 AVENUE V, BROOKLYN, NY, 11229, 4321, USA (Type of address: Principal Executive Office)
1993-02-04 1994-04-08 Address 2357 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970327000409 1997-03-27 CERTIFICATE OF DISSOLUTION 1997-03-27
951031002118 1995-10-31 BIENNIAL STATEMENT 1995-02-01
940408002521 1994-04-08 BIENNIAL STATEMENT 1994-02-01
930204000255 1993-02-04 CERTIFICATE OF INCORPORATION 1993-02-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State