Name: | U.S. LOCK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1998 (26 years ago) |
Date of dissolution: | 23 Aug 2002 |
Entity Number: | 2326676 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 77 RODEO DR, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL GENE MERBER | Chief Executive Officer | 77 RODEO DR, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-18 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020823000418 | 2002-08-23 | CERTIFICATE OF TERMINATION | 2002-08-23 |
010212002533 | 2001-02-12 | BIENNIAL STATEMENT | 2000-12-01 |
990929000014 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
981218000496 | 1998-12-18 | APPLICATION OF AUTHORITY | 1998-12-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State