BRONX MIDTOWN LOCKSMITHS INC.

Name: | BRONX MIDTOWN LOCKSMITHS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 1692108 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1277 WESTCHESTER AVENUE, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1277 WESTCHESTER AVENUE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
NARCISA K. MIELES | Chief Executive Officer | 1277 WESTCHESTER AVENUE, OFFICER, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 1277 WESTCHESTER AVENUE, OFFICER, NY, 10472, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2023-08-24 | Address | 1277 WESTCHESTER AVENUE, OFFICER, NY, 10472, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2021-05-06 | Address | 1277 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1994-01-28 | 2023-08-24 | Address | 1277 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process) |
1994-01-28 | 2005-06-08 | Address | 1277 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001040 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
210506060805 | 2021-05-06 | BIENNIAL STATEMENT | 2021-01-01 |
210506062298 | 2021-05-06 | BIENNIAL STATEMENT | 2021-01-01 |
190220060283 | 2019-02-20 | BIENNIAL STATEMENT | 2019-01-01 |
161012006120 | 2016-10-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State