Name: | PREMIER LOCK & SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1998 (26 years ago) |
Entity Number: | 2300700 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | BESNIK LACKA, 818 4TH ST, SECAUCUS, NJ, United States, 07094 |
Address: | 37 W 39TH ST RM 305, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BESNIK LACKA | Agent | 124 FULTON STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 39TH ST RM 305, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BESNIK LACKA | Chief Executive Officer | 37 W 39TH ST RM 305, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 37 W 39TH ST RM 305, NEW YORK, NY, 10018, 0609, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-09-01 | Address | 37 W 39TH ST RM 305, NEW YORK, NY, 10018, 0609, USA (Type of address: Service of Process) |
2023-10-06 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2024-09-01 | Address | 37 W 39TH ST RM 305, NEW YORK, NY, 10018, 0609, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-09-01 | Address | 124 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-05-30 | 2023-10-06 | Address | 124 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1998-09-24 | 2023-10-06 | Address | 253 W. 46TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
1998-09-24 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034579 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
231006000132 | 2023-10-06 | BIENNIAL STATEMENT | 2022-09-01 |
080530001033 | 2008-05-30 | CERTIFICATE OF CHANGE | 2008-05-30 |
070126000529 | 2007-01-26 | CERTIFICATE OF AMENDMENT | 2007-01-26 |
980924000536 | 1998-09-24 | CERTIFICATE OF INCORPORATION | 1998-09-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-03 | No data | 124 FULTON ST, Manhattan, NEW YORK, NY, 10038 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-02-22 | No data | 124 FULTON ST, Manhattan, NEW YORK, NY, 10038 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-18 | No data | 124 FULTON ST, Manhattan, NEW YORK, NY, 10038 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-30 | No data | 124 FULTON ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204226 | OL VIO | INVOICED | 2013-07-19 | 250 | OL - Other Violation |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State