Name: | ALARM ONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2187143 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 73 PAYSON AVE APT B-3, NEW YORK, NY, United States, 10034 |
Principal Address: | 73 PAYSON AVE B-3, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENERCIO ESPEJO | Chief Executive Officer | 73 PAYSON AVE APT B-3, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 PAYSON AVE APT B-3, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2000-03-09 | Address | 53 PAYSON AVE. B-3, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1528206 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000309002787 | 2000-03-09 | BIENNIAL STATEMENT | 1999-10-01 |
971007000128 | 1997-10-07 | CERTIFICATE OF INCORPORATION | 1997-10-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0707590 | Other Contract Actions | 2007-08-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORTRESS CREDIT CORP. |
Role | Plaintiff |
Name | ALARM ONE INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State