Name: | SENSORMATIC ELECTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2002 (23 years ago) |
Date of dissolution: | 30 Oct 2009 |
Entity Number: | 2714629 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GEORGE R OLIVER | Chief Executive Officer | 9 ROSZEL RD, PRINCETON, NJ, United States, 08540 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-29 | 2007-12-31 | Address | ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091030000606 | 2009-10-30 | CERTIFICATE OF TERMINATION | 2009-10-30 |
071231002711 | 2007-12-31 | BIENNIAL STATEMENT | 2008-01-01 |
051221002679 | 2005-12-21 | BIENNIAL STATEMENT | 2006-01-01 |
040129002243 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020103000430 | 2002-01-03 | APPLICATION OF AUTHORITY | 2002-01-03 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State