Name: | J.P. SECURITY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1985 (40 years ago) |
Date of dissolution: | 09 Jun 1995 |
Entity Number: | 998005 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 214-57 93RD AVE., QUEENS VILLAGE, NY, United States, 11428 |
Principal Address: | 214-57 93 AVE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY KREBS | Chief Executive Officer | 214-57 93 AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
GUY KREBS | DOS Process Agent | 214-57 93RD AVE., QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-17 | 1987-08-25 | Address | 89-52 220 STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950609000043 | 1995-06-09 | CERTIFICATE OF DISSOLUTION | 1995-06-09 |
000049007383 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921218002264 | 1992-12-18 | BIENNIAL STATEMENT | 1992-05-01 |
B537283-2 | 1987-08-25 | CERTIFICATE OF AMENDMENT | 1987-08-25 |
B227499-6 | 1985-05-17 | CERTIFICATE OF INCORPORATION | 1985-05-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State