Name: | HOLMES PROTECTION OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1883 (142 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 27947 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 1560000
Type CAP
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
RICHARD HICKSON | Chief Executive Officer | HOMES PROTECTION GROUP, 440 9TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 2008-02-11 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
1995-07-18 | 2008-04-04 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1993-06-02 | 1995-07-18 | Address | BRIAN H JAFFE, ESQ, 440 9TH AVENUE, NEW YORK, NY, 10001, 1695, USA (Type of address: Service of Process) |
1993-06-02 | 1994-02-08 | Address | HOLMES PROTECTION GROUP, 440 9TH AVENUE, NEW YORK, NY, 10001, 1695, USA (Type of address: Chief Executive Officer) |
1984-03-08 | 1995-07-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080404001088 | 2008-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-04-04 |
080211000677 | 2008-02-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-03-12 |
961227000337 | 1996-12-27 | CERTIFICATE OF MERGER | 1996-12-31 |
950718000148 | 1995-07-18 | CERTIFICATE OF CHANGE | 1995-07-18 |
950705000139 | 1995-07-05 | CERTIFICATE OF MERGER | 1995-07-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State