DAS ALARM SYSTEMS, INC.

Name: | DAS ALARM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2008 (17 years ago) |
Date of dissolution: | 12 Jul 2022 |
Entity Number: | 3658302 |
ZIP code: | 01071 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 1029 BLANDFORD ROAD, RUSSELL, MA, United States, 01071 |
Name | Role | Address |
---|---|---|
DAS ALARM SYSTEMS, INC. | DOS Process Agent | 1029 BLANDFORD ROAD, RUSSELL, MA, United States, 01071 |
Name | Role | Address |
---|---|---|
SHARON SCHENNA | Chief Executive Officer | 1029 BLANDFORD ROAD, RUSSELL, MA, United States, 01071 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-13 | 2023-04-12 | Address | 1029 BLANDFORD ROAD, RUSSELL, MA, 01071, USA (Type of address: Chief Executive Officer) |
2020-04-13 | 2023-04-12 | Address | 1029 BLANDFORD ROAD, RUSSELL, MA, 01071, USA (Type of address: Service of Process) |
2012-05-29 | 2020-04-13 | Address | 845 AIRPORT INDUSTRIAL PARK RD, WESTIELD, MA, 01085, USA (Type of address: Principal Executive Office) |
2012-05-29 | 2020-04-13 | Address | 845 AIRPORT INDUSTRIAL PARK RD, WESTFIELD, MA, 01085, USA (Type of address: Chief Executive Officer) |
2012-05-29 | 2020-04-13 | Address | 845 AIRPORT INDUSTRIAL PARK RD, WESTFIELD, MA, 01085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412000030 | 2022-07-12 | SURRENDER OF AUTHORITY | 2022-07-12 |
200413060341 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
160401006009 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140428006069 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120529002002 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State