Name: | GUARD ALARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1965 (60 years ago) |
Entity Number: | 185335 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 LYNWOOD DRIVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GORELICK | Chief Executive Officer | 60 LYNWOOD DRIVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 LYNWOOD DRIVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1965-03-12 | 1993-04-16 | Address | 56 LYNWOOD DRIVE, VALLEY STREM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002403 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110321002085 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090226002357 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070725002701 | 2007-07-25 | BIENNIAL STATEMENT | 2007-03-01 |
050520002529 | 2005-05-20 | BIENNIAL STATEMENT | 2005-03-01 |
030401002993 | 2003-04-01 | BIENNIAL STATEMENT | 2003-03-01 |
010315002169 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990415002346 | 1999-04-15 | BIENNIAL STATEMENT | 1999-03-01 |
970523002139 | 1997-05-23 | BIENNIAL STATEMENT | 1997-03-01 |
940328002065 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State