Search icon

FRIEDLANDER LOCKSMITH, INC.

Company Details

Name: FRIEDLANDER LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1975 (50 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 379819
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 307 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYMAN SHAPIRO DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HOWARD WURTZEL Chief Executive Officer 15 PORTEBELLO RD, JACKSON, NJ, United States, 08527

History

Start date End date Type Value
1995-06-13 1999-10-18 Address 13 KNOX LANE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
1995-06-13 1999-10-18 Address 334 WEST 37TH STREET, NEW YORK, NY, 10018, 4210, USA (Type of address: Principal Executive Office)
1975-09-23 1997-10-27 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060929002 2006-09-29 ASSUMED NAME CORP INITIAL FILING 2006-09-29
DP-1594868 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991018002145 1999-10-18 BIENNIAL STATEMENT 1999-09-01
971027002136 1997-10-27 BIENNIAL STATEMENT 1997-09-01
950613002155 1995-06-13 BIENNIAL STATEMENT 1993-09-01
A261083-4 1975-09-23 CERTIFICATE OF INCORPORATION 1975-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State