Search icon

CITY-WIDE ALARM SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY-WIDE ALARM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1982 (43 years ago)
Date of dissolution: 24 Nov 2015
Entity Number: 748618
ZIP code: 08822
County: Queens
Place of Formation: New York
Address: 8 STILLWATER LANE, FLEMINGTON, NJ, United States, 08822
Principal Address: 50 LENOX RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 STILLWATER LANE, FLEMINGTON, NJ, United States, 08822

Chief Executive Officer

Name Role Address
CHARLES RUGGIERO Chief Executive Officer 50 LENOX RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2014-02-04 2015-10-08 Address 50 LENOX RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2006-02-02 2014-02-04 Address 770 GRAND TERR AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2004-01-06 2014-02-04 Address 770 GRAND TERRACE AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-01-06 2006-02-02 Address 770 GRAND TERRACE AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2001-12-19 2004-01-06 Address 770 GRAND TERRACE AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151124000376 2015-11-24 CERTIFICATE OF DISSOLUTION 2015-11-24
151008000103 2015-10-08 CERTIFICATE OF CHANGE 2015-10-08
140204002087 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120221002042 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100125002158 2010-01-25 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State