EMPIRE LOCK CORPORATION

Name: | EMPIRE LOCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1986 (39 years ago) |
Entity Number: | 1080304 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 303 MESEROLE ST. 1FL., BROOKLYN, NY, United States, 11206 |
Address: | 304 MESEROLE ST., BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIOVANNI GIGANTE | Chief Executive Officer | 304 MESEROLE ST. 1 FL, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
EMPIRE LOCK CORPORATION | DOS Process Agent | 304 MESEROLE ST., BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2012-05-07 | Address | 240 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2006-05-09 | 2006-12-07 | Address | 156 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2006-05-09 | 2012-05-07 | Address | 240 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2006-05-09 | 2012-05-07 | Address | 240 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2004-05-17 | 2006-05-09 | Address | 156 NASSAU AVE., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507006748 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100520003078 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080522002630 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
061207002998 | 2006-12-07 | AMENDMENT TO BIENNIAL STATEMENT | 2006-05-01 |
060509003343 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State