Name: | BOSCH SECURITY SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Mar 2003 (22 years ago) |
Branch of: | BOSCH SECURITY SYSTEMS, INC., NEW YORK (Company Number 4862093) |
Business ID: | 730480 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 130 PERINTON PKWYFAIRPORT, NY 14450-9107 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CHRISTOPHER GERACE | Secretary | 130 PERINTON PKWY, FAIRPORT, NY 14450-9107 |
Name | Role | Address |
---|---|---|
CHRISTOPHER GERACE | Treasurer | 130 PERINTON PKWY, FAIRPORT, NY 14450-9107 |
Name | Role | Address |
---|---|---|
UWE GLOCK | Director | 130 PERINTON PKWY, FAIRPORT, NY 14450-9107 |
CHRISTOF ZIEGLER | Director | 130 PERINTON PKWY, FAIRPORT, NY 14450-9107 |
PETER RIBINSKI | Director | 130 PERINTON PKWY, FAIRPORT, NY 14450-9107 |
Name | Role | Address |
---|---|---|
PETER RIBINSKI | President | 130 PERINTON PKWY, FAIRPORT, NY 14450-9107 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2005-05-27 | Withdrawal |
Annual Report | Filed | 2004-12-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-09-05 | Amendment |
Name Reservation Form | Filed | 2003-03-06 | Name Reservation |
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State