Name: | LD SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1979 (46 years ago) |
Date of dissolution: | 09 Sep 2019 |
Entity Number: | 596716 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 5-44 50TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE T DOLIN | Chief Executive Officer | 11 SANDS COURT, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-44 50TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2017-12-08 | Address | 20 HILL RD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2006-01-17 | Address | 20 HILL ROAD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2001-11-21 | Address | 11 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-12-08 | 2006-01-17 | Address | 18 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-06-21 | 2000-02-24 | Address | 653 EAST 14TH ST., NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190909000261 | 2019-09-09 | CERTIFICATE OF MERGER | 2019-09-09 |
171208006187 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151209006220 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
151105000238 | 2015-11-05 | CERTIFICATE OF AMENDMENT | 2015-11-05 |
151008006302 | 2015-10-08 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State