Name: | MARSHALL ALARM SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1984 (41 years ago) |
Entity Number: | 944215 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1767 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1767 FRONT STREET, YORKTOWN HGTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE MARINACE | Agent | 1767 FORNT STREET, YORKTOWN, NY, 10598 |
Name | Role | Address |
---|---|---|
MARSHALL ALARM SYSTEMS INC. | DOS Process Agent | 1767 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MARSHALL MARINACE | Chief Executive Officer | 1767 FRONT STREET, YORKTOWN HGTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2019-07-11 | Address | 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2019-07-11 | Address | 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Principal Executive Office) |
2012-09-19 | 2020-09-02 | Address | 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Service of Process) |
2004-10-13 | 2012-09-19 | Address | 2024 SAWMILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Chief Executive Officer) |
2004-10-13 | 2012-09-19 | Address | 2024 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061577 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
190905000666 | 2019-09-05 | CERTIFICATE OF CHANGE | 2019-09-05 |
190711002031 | 2019-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
180928002027 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
120919006329 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State