TINKER LOCK CORP.

Name: | TINKER LOCK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1993 (32 years ago) |
Entity Number: | 1763494 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 138 WHISKEY RD, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINKER LOCK CORP | DOS Process Agent | 138 WHISKEY RD, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
DANIEL CINTORINO | Chief Executive Officer | 138 WHISKEY RD, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 138 WHISKEY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 2023-08-22 | Address | 138 WHISKEY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 2023-08-22 | Address | 138 WHISKEY RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
1993-10-12 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-12 | 1995-12-05 | Address | 35 PINELAWN ROAD, SUITE 203W, ATTENTION: RALPH ROSELLA, ESQ., MELVILLE, NY, 11747, 3105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002016 | 2023-08-22 | BIENNIAL STATEMENT | 2021-10-01 |
171003006349 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151007006442 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131015007096 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111103002107 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State