Name: | THE SECURITY ALLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1965 (60 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 190309 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: Perry Kamerman, 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021 |
Principal Address: | 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SECURITY ALLIANCE CORP. | DOS Process Agent | ATTN: Perry Kamerman, 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROSS DWORMAN | Chief Executive Officer | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | C/O THE ADCO GROUP, 450 PARK AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-03-24 | 2023-07-11 | Address | ATTN: MITCHELL WAXMAN, 450 PARK AVENUE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-03-03 | 2023-07-11 | Address | C/O THE ADCO GROUP, 450 PARK AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-11-27 | 2016-03-24 | Address | ATTN: MITCHELL WAXMAN, 450 PARK AVENUE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711001916 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
220221001202 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
190827060233 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
170802006747 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160324006066 | 2016-03-24 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State