Search icon

Sentry Technology Corporation

Company Details

Name: Sentry Technology Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Dec 1994 (30 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000082500
Place of Formation: DELAWARE
Principal Address: 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA
Purpose: RETAIL SALES OF ELECTRONIC ARTICLE SURVEILLANCE AND CCTV SECURITY EQUIPMENT
Historical names: Knogo North America Inc.

TREASURER

Name Role Address
JOAN E. MILLER TREASURER 1881 LAKELAND AVENUE RONKONKOMA, NY 11779 USA

SECRETARY

Name Role Address
ELIZABETH HEYDER SECRETARY 1881 LAKELAND AVENUE RONKONKOMA, NY 11779 USA

PRESIDENT

Name Role Address
PETER MURDOCH PRESIDENT 1881 LAKELAND AVENUE RONKONKOMA, NY 11779- USA

VICE PRESIDENT

Name Role Address
JOAN E. MILLER VICE PRESIDENT 1881 LAKELAND AVENUE RONKONKOMA, NY 11779 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Events

Type Date Old Value New Value
Name Change 2005-09-26 Knogo North America Inc. Sentry Technology Corporation

Filings

Number Name File Date
201611008430 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601401720 Revocation Notice For Failure to File An Annual Report 2016-07-07
201556567300 Annual Report 2015-03-04
201332038280 Annual Report 2013-12-23
201324999780 Statement of Change of Registered/Resident Agent Office 2013-06-17
201315907110 Annual Report 2013-05-01
201313455550 Application for Amended Certificate of Authority 2013-03-04
201311382010 Statement of Change of Registered/Resident Agent Office 2013-02-12
201291488980 Annual Report 2012-03-28
201178561980 Statement of Change of Registered/Resident Agent Office 2011-05-02

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State