Name: | ALARM LOCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2010 (15 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3912144 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 31 BROOKS AVE, NESCONSET, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL L SIM | Chief Executive Officer | 31 BROOKS AVE, NESCONSET, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-01 | 2014-03-26 | Address | PO BOX 22294, PHOENIX, AZ, 85028, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2014-03-26 | Address | 31 BROOKS AVENUE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2010-02-12 | 2014-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246369 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140326002004 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120601002177 | 2012-06-01 | BIENNIAL STATEMENT | 2012-02-01 |
100212000343 | 2010-02-12 | CERTIFICATE OF INCORPORATION | 2010-02-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State