Name: | YE OLE LOCKSMITH SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1976 (49 years ago) |
Entity Number: | 401407 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1770 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Address: | 1770 Central Ave, ye ole locksmith shoppe, ye ole, ye ole locksmith shoppe, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP M. FINLEY, JR, PRESIDENT | Chief Executive Officer | P.O. BOX 12054, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
YE OLE LOCKSMITH SHOPPE, INC. | DOS Process Agent | 1770 Central Ave, ye ole locksmith shoppe, ye ole, ye ole locksmith shoppe, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | P.O. BOX 12054, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-07 | 2023-03-27 | Address | 1770 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1996-07-24 | 2014-07-07 | Address | 1777 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-01-20 | 2014-07-07 | Address | 1777 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001270 | 2023-03-27 | BIENNIAL STATEMENT | 2022-06-01 |
180705007139 | 2018-07-05 | BIENNIAL STATEMENT | 2018-06-01 |
140707006513 | 2014-07-07 | BIENNIAL STATEMENT | 2014-06-01 |
120725003058 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
20111205037 | 2011-12-05 | ASSUMED NAME CORP INITIAL FILING | 2011-12-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State