Name: | LOCAL LOCKSMITH AND ALARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1990 (35 years ago) |
Date of dissolution: | 12 Jun 2001 |
Entity Number: | 1428990 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 ANN DRIVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 ANN DRIVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JOHN GORMAN | Chief Executive Officer | 39 ANN DRIVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-11 | 1998-04-08 | Address | 2283 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1993-04-28 | 1998-04-08 | Address | 2283 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1998-04-08 | Address | 2283 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1990-03-08 | 1994-04-11 | Address | 2283 BABYLONTURNPIKE, MERRICK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010612000213 | 2001-06-12 | CERTIFICATE OF DISSOLUTION | 2001-06-12 |
000426002686 | 2000-04-26 | BIENNIAL STATEMENT | 2000-03-01 |
980408002736 | 1998-04-08 | BIENNIAL STATEMENT | 1998-03-01 |
970417000446 | 1997-04-17 | ANNULMENT OF DISSOLUTION | 1997-04-17 |
940411002115 | 1994-04-11 | BIENNIAL STATEMENT | 1994-03-01 |
DP-1006421 | 1994-03-23 | DISSOLUTION BY PROCLAMATION | 1994-03-23 |
930428003394 | 1993-04-28 | BIENNIAL STATEMENT | 1993-03-01 |
C116191-3 | 1990-03-08 | CERTIFICATE OF INCORPORATION | 1990-03-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State