Search icon

AMERICAN LOCKER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LOCKER COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1969 (56 years ago)
Entity Number: 272388
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 608 ALLEN ST, JAMESTOWN, NY, United States, 14701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD F RUTTENBERG Chief Executive Officer 8564 AYLESBORO AVE, PITTSBURGH, PA, United States, 15217

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-16 1999-03-12 Address 608 ALLEN STREET, JAMESTOWN, NY, 14702, 0489, USA (Type of address: Principal Executive Office)
1993-04-02 1999-03-12 Address THE ATRIUM, APT #814, 307 SOUTH DITHRIDGE, PITTSBURGH, PA, 00000, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-04-16 Address 15 WEST SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050318002819 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030203002836 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010220002619 2001-02-20 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State