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 (27 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)

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204226 OL VIO INVOICED 2013-07-19 250 OL - Other Violation

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63357
Current Approval Amount:
63357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64036.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State