Name: | PIONEER LOCKSMITH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2001 (23 years ago) |
Entity Number: | 2702175 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-26 59TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRIAM BRENNAN | Chief Executive Officer | 48-26 59TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MIRIAM BRENNAN | DOS Process Agent | 48-26 59TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2005-12-13 | Address | 48-26 59TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2005-12-13 | Address | 48-26 59TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2005-12-13 | Address | 48-26 59TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2001-11-26 | 2004-01-06 | Address | 48-26 59TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100128002823 | 2010-01-28 | BIENNIAL STATEMENT | 2009-11-01 |
071127002455 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051213002251 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
040106002706 | 2004-01-06 | BIENNIAL STATEMENT | 2003-11-01 |
011126000540 | 2001-11-26 | CERTIFICATE OF INCORPORATION | 2001-11-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State