PROTECTION ONE ALARM MONITORING, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY J WHALL | Chief Executive Officer | 1035 N THIRD ST / SUITE 101, LAWRENCE, KS, United States, 66044 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State