Search icon

SENTRY TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SENTRY TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1998 (27 years ago)
Date of dissolution: 12 Jan 2007
Entity Number: 2216947
ZIP code: 10011
County: Suffolk
Place of Formation: Delaware
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 1881 LAKELAND AVE, RONKONKOMA, NY, United States, 11779

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER MURDOCH Chief Executive Officer 1881 LAKELAND AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-01-22 2006-02-17 Address 1881 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-01-22 2006-02-17 Address 1881 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2002-01-28 2004-01-22 Address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-02-14 2004-01-22 Address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2000-02-14 2002-01-28 Address 350 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070112000442 2007-01-12 CERTIFICATE OF TERMINATION 2007-01-12
060217002867 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040122002385 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020128002516 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000214002131 2000-02-14 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State