Search icon

KOVACS ALARM SYSTEMS INC.

Company Details

Name: KOVACS ALARM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (47 years ago)
Entity Number: 521132
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 56 CRESCENT DRIVE, SEARINGTOWN, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KOVACS Chief Executive Officer 56 CRESCENT DRIVE, SEARINGTOWN, NY, United States, 11507

DOS Process Agent

Name Role Address
KOVACS ALARM SYSTEMS INC. DOS Process Agent 56 CRESCENT DRIVE, SEARINGTOWN, NY, United States, 11507

History

Start date End date Type Value
1992-12-08 2020-11-04 Address 56 CRESCENT DRIVE, SEARINGTOWN, NY, 11507, 1102, USA (Type of address: Service of Process)
1978-11-13 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-13 1992-12-08 Address 73-11 166TH ST, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060505 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181102006721 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006061 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20150814032 2015-08-14 ASSUMED NAME LLC INITIAL FILING 2015-08-14
141230006272 2014-12-30 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State