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
Name | Role | Address |
---|---|---|
SEBAEDIN LITA | Agent | 33 W 47TH ST, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
SEBAEDIN LITA | Chief Executive Officer | 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 W 47TH ST UNIT M2, NEW YORK, NY, United States, 10036 |
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 | 2024-09-01 | Address | 33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2348348 | CL VIO | CREDITED | 2016-05-18 | 175 | CL - Consumer Law Violation |
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: 15 Mar 2025
Sources: New York Secretary of State