Name: | AMERICAN SECURITY TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1984 (41 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 919410 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH F. MARA | Chief Executive Officer | 215 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-12 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-06 | 2024-10-22 | Address | ONE COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, 2648, USA (Type of address: Service of Process) |
2010-03-18 | 2010-07-06 | Address | 215 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-05-13 | 2010-03-18 | Address | 595 STEWART AVE / SUITE 410, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003430 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
151229006070 | 2015-12-29 | BIENNIAL STATEMENT | 2014-05-01 |
120507006222 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100706002963 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
100318000285 | 2010-03-18 | CERTIFICATE OF CHANGE | 2010-03-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State