Name: | THE CENTRE LOCK SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1970 (55 years ago) |
Entity Number: | 287815 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 107 NORTH PARK AVENUE, ROCKVILLE CENTER, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
STEVEN G FREY | Chief Executive Officer | 107 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 107 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 107 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2025-02-27 | Address | 107 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2010-02-03 | Address | 107 NORTH PARK AVE., ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2025-02-27 | Address | 107 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, 4105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002547 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
200109060252 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
190412060743 | 2019-04-12 | BIENNIAL STATEMENT | 2018-01-01 |
20151214038 | 2015-12-14 | ASSUMED NAME LLC INITIAL FILING | 2015-12-14 |
140306002081 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State