Name: | SPECTAGUARD OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1973 (51 years ago) |
Date of dissolution: | 19 Feb 2003 |
Entity Number: | 240678 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3606 HORIZON DR, KING OF PRUSSIA, PA, United States, 19406 |
Address: | 400 EXECUTIVE DR, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 11000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT BERGER | Chief Executive Officer | 3606 HORIZON DR, KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 EXECUTIVE DR, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2003-02-11 | Address | 3606 HORIZON DR, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2000-01-21 | Address | 1 BROCKWAY PL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1994-07-20 | 1997-12-10 | Address | 1 BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1994-07-20 | 2000-01-21 | Address | 1 BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1994-07-20 | 2000-01-21 | Address | 1 BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030219000467 | 2003-02-19 | CERTIFICATE OF MERGER | 2003-02-19 |
030211002453 | 2003-02-11 | BIENNIAL STATEMENT | 2001-12-01 |
000121002271 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
990825000114 | 1999-08-25 | CERTIFICATE OF AMENDMENT | 1999-08-25 |
971210002205 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State