Search icon

AMERICAN LOCKER GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LOCKER GROUP INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1958 (66 years ago)
Entity Number: 115517
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 608 ALLEN STREET, JAMESTOWN, NY, United States, 14701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD F RUTTENBERG Chief Executive Officer 8564 AYLESBORO AVE, PITTSBURGH, PA, United States, 15217

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-21 1999-03-08 Address 15 WEST SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-01-21 1999-03-08 Address 15 WEST SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1987-03-04 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050119002427 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021212002124 2002-12-12 BIENNIAL STATEMENT 2002-12-01
001213002500 2000-12-13 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State