Name: | LOSS PREVENTION PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1983 (42 years ago) |
Date of dissolution: | 02 Nov 2005 |
Entity Number: | 848663 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
BRUCE KENNEDY | Chief Executive Officer | 40 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2003-11-28 | Address | BRUCE P. KENNEDY, SR., 897 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
1993-11-05 | 2003-11-28 | Address | BRUCE P. KENNEDY, SR., 897 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
1993-02-03 | 2003-11-28 | Address | 897 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1993-11-05 | Address | % THE CORPORATION, 897 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1993-11-05 | Address | % THE CORPORATION, 897 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051102000850 | 2005-11-02 | CERTIFICATE OF DISSOLUTION | 2005-11-02 |
031128002089 | 2003-11-28 | BIENNIAL STATEMENT | 2003-11-01 |
931105002684 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930203002632 | 1993-02-03 | BIENNIAL STATEMENT | 1992-11-01 |
B041548-3 | 1983-11-21 | CERTIFICATE OF INCORPORATION | 1983-11-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State