Search icon

ELECTRONIC INTRUSION PROTECTION SERVICES, INC.

Company Details

Name: ELECTRONIC INTRUSION PROTECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1984 (41 years ago)
Entity Number: 887031
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1425 WASHINGTON STREET, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 1425 WASHINGTON ST, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTRONIC INTRUSION PROTECTION SERVICES, INC. DOS Process Agent 1425 WASHINGTON STREET, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
KENNETH R MARCUS Chief Executive Officer 1425 WASHINGTON ST, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 1425 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-02 2006-10-25 Address 1425 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1998-11-02 2024-04-03 Address 1425 WASHINGTON ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1998-11-02 2024-04-03 Address 1425 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403001588 2024-04-03 BIENNIAL STATEMENT 2024-04-03
201103061844 2020-11-03 BIENNIAL STATEMENT 2020-11-01
121120006011 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101103002439 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081022002805 2008-10-22 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State