Name: | ATREX SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1983 (42 years ago) |
Entity Number: | 870683 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY DALRYMPLE | Chief Executive Officer | 55 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ROY DALRYMPLE | DOS Process Agent | 55 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1983-09-28 | 1993-06-10 | Address | 84 WEST SUFFOLK AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071207000122 | 2007-12-07 | CERTIFICATE OF CHANGE | 2007-12-07 |
971002002342 | 1997-10-02 | BIENNIAL STATEMENT | 1997-09-01 |
000056000300 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930610002737 | 1993-06-10 | BIENNIAL STATEMENT | 1992-09-01 |
B024482-4 | 1983-09-28 | CERTIFICATE OF INCORPORATION | 1983-09-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4907518400 | 2021-02-07 | 0235 | PPS | 55 Knickerbocker Ave Ste C, Bohemia, NY, 11716-3120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5385597010 | 2020-04-05 | 0235 | PPP | 55 KNICKERBOCKER AVE, BOHEMIA, NY, 11716-3104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State