EYE ON SECURITY, INC.

Name: | EYE ON SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1998 (27 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 2289450 |
ZIP code: | 11374 |
County: | New York |
Place of Formation: | New York |
Address: | 97-29 64TH ROAD / 2ND FL, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97-29 64TH ROAD / 2ND FL, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
MITCH ELL GITTER | Chief Executive Officer | 97-29 64TH ROAD / 2ND FL, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-22 | 2024-01-19 | Address | 97-29 64TH ROAD / 2ND FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2006-09-15 | 2024-01-19 | Address | 97-29 64TH ROAD / 2ND FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2006-09-15 | 2014-08-22 | Address | 97-29 64TH ROAD / 2ND FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2006-09-15 | Address | 906 BROADWAY, 2ND FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2006-09-15 | Address | 906 BROADWAY, 2ND FL, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002713 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
140822006146 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
120831002003 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
100810002012 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080814003065 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State