Search icon

MR. ADI LOCK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. ADI LOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 425332
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: PASQUALE ADIPIETRO, 1145 LORRAINE DRIVE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 1145 LORRAINE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PASQUALE ADIPIETRO, 1145 LORRAINE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
PASQUALE ADIPIETRO Chief Executive Officer 1145 LORRAINE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1997-04-24 2001-02-23 Address 1100 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, 2629, USA (Type of address: Chief Executive Officer)
1997-04-24 2001-02-23 Address 1100 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, 2629, USA (Type of address: Service of Process)
1993-03-10 1997-04-24 Address 700C FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-02-23 Address C/O PASQUALE ADIPIETRO, 1145 LORRAINE DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-03-10 1997-04-24 Address 700C FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000096 2021-12-21 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2021-12-21
DP-2098493 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100129035 2010-01-29 ASSUMED NAME CORP INITIAL FILING 2010-01-29
010223002076 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990608002495 1999-06-08 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State