Search icon

PREMIER LOCK & SECURITY SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
BESNIK LACKA Agent 124 FULTON STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W 39TH ST RM 305, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BESNIK LACKA Chief Executive Officer 37 W 39TH ST RM 305, NEW YORK, NY, United States, 10018

History

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

Filings

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

Inspections

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

Fine And Fees

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