Name: | KDM SECURITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1976 (49 years ago) |
Date of dissolution: | 10 Jun 2003 |
Entity Number: | 396309 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN BURKE | Chief Executive Officer | 225 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-25 | 2002-03-22 | Address | 225 WSTCHESTER AVE, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2002-03-22 | Address | 225 WSTCHESTER AVE, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2002-03-22 | Address | 225 WESTCHESTER AVE, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process) |
1992-10-28 | 1996-04-25 | Address | 222 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1996-04-25 | Address | 222 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1992-10-28 | 1996-04-25 | Address | 222 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1976-04-06 | 1992-10-28 | Address | 11 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090508021 | 2009-05-08 | ASSUMED NAME CORP INITIAL FILING | 2009-05-08 |
030610000674 | 2003-06-10 | CERTIFICATE OF DISSOLUTION | 2003-06-10 |
020322002732 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000412002191 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980407002310 | 1998-04-07 | BIENNIAL STATEMENT | 1998-04-01 |
960425002646 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
000042004065 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921028002195 | 1992-10-28 | BIENNIAL STATEMENT | 1992-04-01 |
A305735-5 | 1976-04-06 | CERTIFICATE OF INCORPORATION | 1976-04-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State