UNIVERSAL SECURITY SYSTEMS, INC.

Name: | UNIVERSAL SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2002 (23 years ago) |
Date of dissolution: | 06 Jul 2015 |
Entity Number: | 2849027 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 310 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THEODORE W MESHOVER | Chief Executive Officer | 310 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2010-11-05 | Address | 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-03-02 | 2007-09-25 | Address | 223 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2005-03-02 | 2007-09-25 | Address | 223 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2002-12-24 | 2007-09-25 | Address | ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706000495 | 2015-07-06 | CERTIFICATE OF DISSOLUTION | 2015-07-06 |
121219006357 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101208002593 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
101105000127 | 2010-11-05 | CERTIFICATE OF CHANGE | 2010-11-05 |
100330000923 | 2010-03-30 | CERTIFICATE OF AMENDMENT | 2010-03-30 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State