NEW YORK SECURITY SYSTEM, INC.

Name: | NEW YORK SECURITY SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1983 (42 years ago) |
Date of dissolution: | 31 Jul 2024 |
Entity Number: | 810950 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 20 INDUSTRIAL DR, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN MARKOFF | DOS Process Agent | 20 INDUSTRIAL DR, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
ALLAN MARKOFF | Chief Executive Officer | 20 INDUSTRIAL DR, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2024-08-09 | Address | 20 INDUSTRIAL DR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2009-12-23 | Address | NEW YORK SECURITY SYSTEMS INC, 20 INDUSTRAIL DR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2024-08-09 | Address | 20 INDUSTRIAL DR, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2003-12-03 | 2006-01-13 | Address | 20 INDUSTRIAL DR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2003-12-03 | Address | 20 INDUSTRIAL DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001036 | 2024-07-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-31 |
191203061992 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190125060095 | 2019-01-25 | BIENNIAL STATEMENT | 2017-12-01 |
140221002506 | 2014-02-21 | BIENNIAL STATEMENT | 2013-12-01 |
111220002831 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State