Search icon

ALARM MONITORING CORPORATION

Company Details

Name: ALARM MONITORING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1976 (49 years ago)
Date of dissolution: 08 Sep 2015
Entity Number: 397870
ZIP code: 11967
County: Queens
Place of Formation: New York
Address: 48 GRANDVIEW DR, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMEDEO A. MAROTTI JR Chief Executive Officer 48 GRANDVIEW DR, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 GRANDVIEW DR, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2012-06-27 2014-04-08 Address 48 GRANDVIEW DR, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2008-09-18 2012-06-27 Address 311 MONTAUK HIGHWAY, P.O. 317, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2008-09-10 2012-06-27 Address 311 MONTAUK HIGHWAY, PO BOX 317, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2008-09-10 2012-06-27 Address 311 MONTAUK HIGHWAY, PO BOX 317, SPEONK, NY, 11972, USA (Type of address: Principal Executive Office)
2008-04-04 2008-09-10 Address PO BOX 692, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150908000264 2015-09-08 CERTIFICATE OF DISSOLUTION 2015-09-08
140408006214 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120627002686 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100423003007 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080918000028 2008-09-18 CERTIFICATE OF CHANGE 2008-09-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State