Name: | COSMIC FISCHER LOCKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2848068 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 646 9TH AVE, NEW YORK, NY, United States, 10036 |
Address: | 646 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHARON VAKNIN | Chief Executive Officer | 646 9TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
COSMIC FISCHER LOCKS, INC. | DOS Process Agent | 646 9TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-31 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-18 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006076 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141201006262 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130116006454 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
110104002068 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081205002520 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-05-16 | 2016-07-01 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1587599 | CL VIO | INVOICED | 2014-02-10 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-28 | Pleaded | PRICE LIST NOT DISPLAYED CONSPICUOUSLY WHERE ORDERS ARE PLACED OR PAYMENT IS MADE | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State