Name: | MICRO ALARM DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1984 (41 years ago) |
Entity Number: | 938025 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 KETTLE KNOLL PATH, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R. HUGHES | Chief Executive Officer | 28 KETTLE KNOLL PATH, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 KETTLE KNOLL PATH, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-20 | 2000-08-08 | Address | 28 KETTLE KNOLL DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620006360 | 2013-06-20 | BIENNIAL STATEMENT | 2012-08-01 |
100924002585 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
080905002161 | 2008-09-05 | BIENNIAL STATEMENT | 2008-08-01 |
060810002680 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040909002281 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State