ALL-SECURITY LOCKSMITHS, INC.

Name: | ALL-SECURITY LOCKSMITHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1973 (52 years ago) |
Entity Number: | 263542 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 1241 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA ROSSITER | DOS Process Agent | 1241 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MARIA ROSSITER | Chief Executive Officer | 1241 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-20 | 2023-03-10 | Address | 330 RICHARDS ROAD, MELBOURNE BEACH, FL, 32951, USA (Type of address: Service of Process) |
1973-06-12 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-06-12 | 2014-03-20 | Address | 152 W. 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310000262 | 2023-03-10 | BIENNIAL STATEMENT | 2021-06-01 |
140320000443 | 2014-03-20 | CERTIFICATE OF CHANGE | 2014-03-20 |
C284195-2 | 2000-01-31 | ASSUMED NAME LLC INITIAL FILING | 2000-01-31 |
A78117-4 | 1973-06-12 | CERTIFICATE OF INCORPORATION | 1973-06-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206011 | OL VIO | INVOICED | 2013-04-10 | 850 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State