Name: | AFFORDABLE LOCKSMITH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2008 (16 years ago) |
Entity Number: | 3728586 |
ZIP code: | 07042 |
County: | New York |
Place of Formation: | New York |
Address: | 7 BELL STREET, UNIT 209, MONTCLAIR, NJ, United States, 07042 |
Contact Details
Phone +1 718-968-2588
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACOB SOFER | Agent | 60 CENTRAL AVE, APT 3R, BROOKLYN, NY, 11206 |
Name | Role | Address |
---|---|---|
LOCKBUSTERS | DOS Process Agent | 7 BELL STREET, UNIT 209, MONTCLAIR, NJ, United States, 07042 |
Name | Role | Address |
---|---|---|
JACOB SOFER | Chief Executive Officer | 7 BELL STREET, UNIT 209, MONTCLAIR, NJ, United States, 07042 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0963862-DCA | Inactive | Business | 1997-06-13 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | 7 BELL STREET, UNIT 209, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 7 BELL STREET, UNIT 209, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process) |
2020-03-23 | 2020-12-14 | Address | 69 CENTRAL AVE, APT 3R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2020-02-12 | 2020-12-14 | Address | 69 CENTRAL AVE, APT 3R, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2020-02-12 | 2020-03-23 | Address | 69 CENTRAL AVE, APT 3R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2011-02-03 | 2020-03-23 | Address | 151 FIRST AVE SUITE 117, NY, NY, 10003, USA (Type of address: Registered Agent) |
2010-12-23 | 2020-02-12 | Address | 151 FIRST AVE SUITE 117, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-12-03 | 2020-02-12 | Address | 151 FIRST AVE, STE 117, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2020-02-12 | Address | 151 FIRST AVE, STE 117, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2010-12-03 | 2010-12-23 | Address | C/O JACOB SOFER, 151 FIRST AVE, STE 117, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214061452 | 2020-12-14 | BIENNIAL STATEMENT | 2020-10-01 |
201214060685 | 2020-12-14 | BIENNIAL STATEMENT | 2020-10-01 |
200323000604 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
200212060200 | 2020-02-12 | BIENNIAL STATEMENT | 2018-10-01 |
110203000687 | 2011-02-03 | CERTIFICATE OF CHANGE | 2011-02-03 |
101223000059 | 2010-12-23 | CERTIFICATE OF CHANGE | 2010-12-23 |
101203002381 | 2010-12-03 | BIENNIAL STATEMENT | 2010-10-01 |
081003000820 | 2008-10-03 | CERTIFICATE OF INCORPORATION | 2008-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1401092 | TRUSTFUNDHIC | INVOICED | 2005-08-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1438740 | RENEWAL | INVOICED | 2005-08-19 | 100 | Home Improvement Contractor License Renewal Fee |
1401093 | TRUSTFUNDHIC | INVOICED | 2003-01-09 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1438741 | RENEWAL | INVOICED | 2003-01-09 | 125 | Home Improvement Contractor License Renewal Fee |
1401094 | TRUSTFUNDHIC | INVOICED | 2000-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1438742 | RENEWAL | INVOICED | 2000-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
1401097 | TRUSTFUNDHIC | INVOICED | 1999-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1438739 | RENEWAL | INVOICED | 1999-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
1401095 | LICENSE | INVOICED | 1997-06-18 | 100 | Home Improvement Contractor License Fee |
1401096 | TRUSTFUNDHIC | INVOICED | 1997-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State