Search icon

PROTECTION ONE ALARM MONITORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTECTION ONE ALARM MONITORING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1997 (28 years ago)
Date of dissolution: 18 Apr 2017
Entity Number: 2191197
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1035 N 3RD ST, STE 101, LAWRENCE, KS, United States, 66044
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY J WHALL Chief Executive Officer 1035 N THIRD ST / SUITE 101, LAWRENCE, KS, United States, 66044

History

Start date End date Type Value
2006-01-09 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-09 2011-10-24 Address 1035 N 3RD ST, STE 101, LAWRENCE, KS, 66044, USA (Type of address: Chief Executive Officer)
2001-11-20 2006-01-09 Address 818 S KANSAS AVE, TOPEKA, KS, 66612, USA (Type of address: Chief Executive Officer)
2001-11-20 2006-01-09 Address 818 S KANSAS AVE, TOPEKA, KS, 66612, USA (Type of address: Principal Executive Office)
1999-12-06 2001-11-20 Address 6225 N. ST. HWY 161, STE 400, IRVING, TX, 75038, 2227, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-26177 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170418000183 2017-04-18 CERTIFICATE OF TERMINATION 2017-04-18
151014006377 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131016006360 2013-10-16 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State