Name: | SENSORMATIC ELECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1973 (52 years ago) |
Date of dissolution: | 03 Jan 2002 |
Entity Number: | 235037 |
ZIP code: | 33442 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 N.W. 12TH AVENUE, DEERFIELD BEACH, FL, United States, 33442 |
Principal Address: | 500 NORTH WEST 12TH AVENUE, DEERFIELD BEACH, FL, United States, 33442 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD G. ASSAF | Chief Executive Officer | 500 NORTH WEST 12TH AVENUE, DEERFIELD BEACH, FL, United States, 33442 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 N.W. 12TH AVENUE, DEERFIELD BEACH, FL, United States, 33442 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1990-11-20 | 1994-12-29 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-20 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-10 | 1990-11-20 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-10 | 1990-11-20 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020103000421 | 2002-01-03 | CERTIFICATE OF TERMINATION | 2002-01-03 |
971020002033 | 1997-10-20 | BIENNIAL STATEMENT | 1997-09-01 |
970423000971 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
C241660-2 | 1996-12-03 | ASSUMED NAME CORP INITIAL FILING | 1996-12-03 |
950721002127 | 1995-07-21 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State