SENTINEL SECURITY AND COMMUNICATIONS, INC.

Name: | SENTINEL SECURITY AND COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1983 (42 years ago) |
Date of dissolution: | 25 Jul 2011 |
Entity Number: | 844290 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502 |
Principal Address: | 2615 GENESEE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOSEPH J KOURY | Chief Executive Officer | STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2009-05-14 | Address | 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2003-04-23 | Address | 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2009-05-14 | Address | 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2001-08-22 | 2009-05-14 | Address | 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2001-03-26 | 2001-08-22 | Address | 3899 ONEIDA STREET-BLDG. B, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110725000644 | 2011-07-25 | CERTIFICATE OF DISSOLUTION | 2011-07-25 |
090514002608 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070511002560 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050617002204 | 2005-06-17 | BIENNIAL STATEMENT | 2005-05-01 |
030423002727 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State