Search icon

D.T. ALARM CO. INC.

Company Details

Name: D.T. ALARM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1982 (43 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 747534
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 2 SUNNY HILL DRIVE, HARRISON, NY, United States, 10528
Principal Address: 32 LARRYS LANE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS TSUKALAS Chief Executive Officer 32 LARRYS LANE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
PASQUALE J. RUSSO DOS Process Agent 2 SUNNY HILL DRIVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1998-02-18 2022-10-14 Address 32 LARRYS LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1982-01-22 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-22 2022-10-14 Address 2 SUNNY HILL DRIVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221014003040 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
200225060331 2020-02-25 BIENNIAL STATEMENT 2020-01-01
140307002423 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120126002569 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100112002050 2010-01-12 BIENNIAL STATEMENT 2010-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State