WESTCHESTER LOCKSMITH, INC.

Name: | WESTCHESTER LOCKSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1998 (27 years ago) |
Date of dissolution: | 06 May 2015 |
Entity Number: | 2321154 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 650 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIYAHU AZOOLAI | DOS Process Agent | 650 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ELIYAHU AZOOLAI | Chief Executive Officer | 650 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2010-12-14 | Address | 41 CHEROKEE RD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2006-12-20 | 2010-12-14 | Address | 41 CHEROKEE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2010-12-14 | Address | 650 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2005-02-04 | 2006-12-20 | Address | 95 SMART AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2005-02-04 | 2006-12-20 | Address | 95 SMART AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150506000854 | 2015-05-06 | CERTIFICATE OF DISSOLUTION | 2015-05-06 |
101214002672 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081223003061 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
061220002684 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050204002381 | 2005-02-04 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State