Name: | ADMIRAL LOCK AND KEY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1975 (50 years ago) |
Entity Number: | 385037 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-17 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGO SANTANDER | Chief Executive Officer | 37-27 HUNTERS PT AVE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-17 BROADWAY, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 37-27 HUNTERS PT AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2024-01-25 | Address | 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2001-11-08 | Address | 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2003-10-21 | Address | 37-17 BROADWAY, ASTORIA, NY, 11103, 4001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125001649 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
091029002552 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
20080221036 | 2008-02-21 | ASSUMED NAME CORP DISCONTINUANCE | 2008-02-21 |
071107002102 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
20070208001 | 2007-02-08 | ASSUMED NAME CORP INITIAL FILING | 2007-02-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State