MOON VALLEY SECURITY SYSTEMS, INC.

Name: | MOON VALLEY SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1978 (47 years ago) |
Date of dissolution: | 17 Jul 2018 |
Entity Number: | 523949 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 123 DEER RIVER DRIVE, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F GILBERT PADDOCK | DOS Process Agent | 123 DEER RIVER DRIVE, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
F GILBERT PADDOCK | Chief Executive Officer | 123 DEER RIVER DRIVE, MALONE, NY, United States, 12953 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-13 | 2012-11-26 | Address | 123 DEER RIVER DRIVE, MALONE, NY, 12953, 9409, USA (Type of address: Service of Process) |
2010-12-13 | 2012-11-26 | Address | 123 DEER RIVER DRIVE, MALONE, NY, 12953, 9409, USA (Type of address: Chief Executive Officer) |
2010-12-13 | 2012-11-26 | Address | 123 DEER RIVER DRIVE, MALONE, NY, 12953, 9409, USA (Type of address: Principal Executive Office) |
2002-10-21 | 2010-12-13 | Address | 123 DEER RIVER DRIVE, MALONE, NY, 12953, 9409, USA (Type of address: Service of Process) |
2002-10-21 | 2010-12-13 | Address | 123 DEER RIVER DRIVE, MALONE, NY, 12953, 9409, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717000197 | 2018-07-17 | CERTIFICATE OF DISSOLUTION | 2018-07-17 |
20170706071 | 2017-07-06 | ASSUMED NAME CORP INITIAL FILING | 2017-07-06 |
121126006040 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101213002252 | 2010-12-13 | BIENNIAL STATEMENT | 2010-11-01 |
081103002436 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State