Name: | ADT SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1947 (77 years ago) |
Date of dissolution: | 27 Mar 1991 |
Entity Number: | 67849 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New Jersey |
Address: | KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ATTENTION: ELI D. SCHOENFIELD, ESQ. | DOS Process Agent | KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-15 | 1991-03-27 | Address | ELI D. SCHOENFIELD,ESQ., 1 DAG HAMMARSKJOLD PLA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-12-15 | 1989-12-15 | Address | ELI D. SCHOENFIELD,ESQ., 1 DAG HAMMARSKJOLD PLA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-07-25 | 1989-12-15 | Address | 1 DAG HAMMARSKJOLD PLAZA, ELI D. SCHOENFIELD ESQ, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-07-20 | 1989-07-25 | Address | 1 DAG HAMMARSKJOLD PLAZA, ATT ELI D. SCHOENFIELD, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-12-15 | 1986-12-15 | Name | ADT, INC. |
1986-12-15 | 1988-03-16 | Name | ADT, INC. |
1978-05-10 | 1989-07-20 | Address | 1 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1947-11-05 | 1978-05-10 | Address | 155 AVE OF THE AMERICAS, (SIXTH AVENUE), NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1947-11-05 | 1986-12-15 | Name | AMERICAN DISTRICT TELEGRAPH COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910327000465 | 1991-03-27 | SURRENDER OF AUTHORITY | 1991-03-27 |
C086993-5 | 1989-12-15 | CERTIFICATE OF MERGER | 1989-12-15 |
C086991-5 | 1989-12-15 | CERTIFICATE OF MERGER | 1989-12-15 |
C036475-5 | 1989-07-25 | CERTIFICATE OF MERGER | 1989-07-25 |
C035055-5 | 1989-07-20 | CERTIFICATE OF MERGER | 1989-07-20 |
B614856-2 | 1988-03-16 | CERTIFICATE OF AMENDMENT | 1988-03-16 |
B435215-3 | 1986-12-15 | CERTIFICATE OF AMENDMENT | 1986-12-15 |
Z027644-2 | 1981-04-21 | ASSUMED NAME CORP INITIAL FILING | 1981-04-21 |
A485371-3 | 1978-05-10 | CERTIFICATE OF AMENDMENT | 1978-05-10 |
F807-4 | 1947-11-05 | APPLICATION OF AUTHORITY | 1947-11-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594546 | 0215600 | 1997-01-31 | 47-40 21ST STREET, LIC, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200816395 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-03-25 |
Case Closed | 1988-04-29 |
Related Activity
Type | Complaint |
Activity Nr | 71860340 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1988-03-29 |
Abatement Due Date | 1988-04-01 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State