Search icon

SENTRY DETECTION INC.

Headquarter

Company Details

Name: SENTRY DETECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1994 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1873721
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 2545 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554
Address: 40 WALL STREET, 54TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SENTRY DETECTION INC., CONNECTICUT 0682806 CONNECTICUT

DOS Process Agent

Name Role Address
HERZFELD & RUBIN, P.C. DOS Process Agent 40 WALL STREET, 54TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN SPINNEL Chief Executive Officer 39 HELENE AVE, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
DP-1859298 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
970414002377 1997-04-14 BIENNIAL STATEMENT 1996-12-01
941207000140 1994-12-07 CERTIFICATE OF INCORPORATION 1994-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202778 Civil Rights Employment 2002-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-05-08
Termination Date 2002-10-10
Section 1331
Sub Section ED
Status Terminated

Parties

Name MIRANDA
Role Plaintiff
Name SENTRY DETECTION INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State