Search icon

AFFORDABLE LOCKSMITH INC.

Company Details

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

Agent

Name Role Address
JACOB SOFER Agent 60 CENTRAL AVE, APT 3R, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
LOCKBUSTERS DOS Process Agent 7 BELL STREET, UNIT 209, MONTCLAIR, NJ, United States, 07042

Chief Executive Officer

Name Role Address
JACOB SOFER Chief Executive Officer 7 BELL STREET, UNIT 209, MONTCLAIR, NJ, United States, 07042

Licenses

Number Status Type Date End date
0963862-DCA Inactive Business 1997-06-13 2007-06-30

History

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)

Filings

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

Fine And Fees

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