Name: | SYOSSET LOCKSMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2009 (16 years ago) |
Date of dissolution: | 01 Oct 2020 |
Entity Number: | 3881416 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 LEWIS LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYOSSET LOCKSMITH, INC. | DOS Process Agent | 60 LEWIS LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
STEVEN PALUMBO | Chief Executive Officer | 60 LEWIS LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-06 | 2019-03-18 | Address | 142 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2013-12-06 | 2019-03-18 | Address | 142 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2013-12-06 | 2019-03-18 | Address | 142 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2009-11-20 | 2013-12-06 | Address | 142 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001000680 | 2020-10-01 | CERTIFICATE OF DISSOLUTION | 2020-10-01 |
200122060301 | 2020-01-22 | BIENNIAL STATEMENT | 2019-11-01 |
190318060298 | 2019-03-18 | BIENNIAL STATEMENT | 2017-11-01 |
131206002448 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
091120000668 | 2009-11-20 | CERTIFICATE OF INCORPORATION | 2009-11-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State