Search icon

DIAL LOCKSMITH SECURITY LLC

Company Details

Name: DIAL LOCKSMITH SECURITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Apr 2005 (20 years ago)
Date of dissolution: 28 Jun 2017
Entity Number: 3185639
ZIP code: 10025
County: New York
Place of Formation: New York
Address: PO BOX 20166, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-678-6260

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 20166, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
1452763-DCA Inactive Business 2012-12-26 2017-02-28

History

Start date End date Type Value
2005-04-01 2007-03-30 Address 206 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628000469 2017-06-28 ARTICLES OF DISSOLUTION 2017-06-28
130415002627 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110427002872 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090408002851 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070330002166 2007-03-30 BIENNIAL STATEMENT 2007-04-01
050621000470 2005-06-21 AFFIDAVIT OF PUBLICATION 2005-06-21
050621000465 2005-06-21 AFFIDAVIT OF PUBLICATION 2005-06-21
050401000589 2005-04-01 ARTICLES OF ORGANIZATION 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1918864 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918865 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1158922 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1239911 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
1158923 LICENSE INVOICED 2012-12-26 50 Home Improvement Contractor License Fee
1158921 TRUSTFUNDHIC INVOICED 2012-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State