Name: | THE ALARM COMPANY N.E., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1998 (27 years ago) |
Date of dissolution: | 07 Nov 2003 |
Entity Number: | 2244701 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, United States, 12514 |
Principal Address: | 14 PARK VIEW DR, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD TOMASULO | Chief Executive Officer | 14 PARK VIEW DR, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2002-03-29 | Address | 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2002-03-29 | Address | 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2000-03-16 | Address | PARK VIEW DRIVE BOX 105, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031107000763 | 2003-11-07 | CERTIFICATE OF DISSOLUTION | 2003-11-07 |
020329003055 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
000316002526 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980331000530 | 1998-03-31 | CERTIFICATE OF INCORPORATION | 1998-03-31 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State