AMERICAN LOCKER SECURITY SYSTEMS, INC.

Name: | AMERICAN LOCKER SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1977 (49 years ago) |
Entity Number: | 421172 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Delaware |
Principal Address: | 2701 REGENT BLVD, 200, DFW AIRPORT, TX, United States, 75261 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY B JOHNSTON | Chief Executive Officer | PO BOX 169, COPPELL, TX, United States, 75019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-30 | 2013-09-11 | Address | 815 S. MAIN ST, GRAPEVINE, TX, 76051, USA (Type of address: Principal Executive Office) |
2010-11-30 | 2013-09-11 | Address | 815 S MAIN ST, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-03 | 2010-11-30 | Address | 8564 AYLESBORO AVE., PITTSBURGH, PA, 15217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-6638 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130911002333 | 2013-09-11 | BIENNIAL STATEMENT | 2013-01-01 |
110203002119 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
101130002189 | 2010-11-30 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State