SENSOR SYSTEMS, INC.

Name: | SENSOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 09 Oct 2008 |
Entity Number: | 2024739 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 814, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 309 HIGBY RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 814, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
EDWARD J MCDERMOTT | Chief Executive Officer | 309 HIGBY RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-28 | 2006-04-12 | Address | 502 COURT ST, STE 210, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1996-04-30 | 2006-04-12 | Address | 502 COURT STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081009000679 | 2008-10-09 | CERTIFICATE OF DISSOLUTION | 2008-10-09 |
080411002345 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060412002805 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040729002188 | 2004-07-29 | BIENNIAL STATEMENT | 2004-04-01 |
020417002569 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State