Search icon

S. & P. LOCKSMITH CORP.

Company Details

Name: S. & P. LOCKSMITH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798257
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SEBAEDIN LITA Agent 33 W 47TH ST, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
SEBAEDIN LITA Chief Executive Officer 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-09-01 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-09-01 Address 33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Service of Process)
2023-03-24 2024-09-01 Address 33 W 47TH ST, NEW YORK, NY, 10036, 2820, USA (Type of address: Registered Agent)
2023-03-24 2024-09-01 Address 33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)
2018-06-19 2023-03-24 Address 33 W 47TH ST, NEW YORK, NY, 10036, 2820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034621 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230324000007 2023-03-24 BIENNIAL STATEMENT 2022-02-01
180619000067 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19
120629002272 2012-06-29 BIENNIAL STATEMENT 2012-02-01
100224002512 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080201002455 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060406002308 2006-04-06 BIENNIAL STATEMENT 2006-02-01
040209002413 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020213002791 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000406002757 2000-04-06 BIENNIAL STATEMENT 2000-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-09 No data 27 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2348348 CL VIO CREDITED 2016-05-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State