Name: | SYOSSET LOCK SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1978 (47 years ago) |
Date of dissolution: | 19 Apr 2010 |
Entity Number: | 508352 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 142 JACKSON AVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 JACKSON AVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MARTIN SHAHDA | Chief Executive Officer | 142 JACKSON AVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 2004-10-29 | Address | 2 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2004-10-29 | Address | 2 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-06-18 | 2004-10-29 | Address | 2 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1978-09-01 | 1993-06-18 | Address | 33 MUTTONTOWN RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150526058 | 2015-05-26 | ASSUMED NAME CORP INITIAL FILING | 2015-05-26 |
100419000210 | 2010-04-19 | CERTIFICATE OF DISSOLUTION | 2010-04-19 |
090114002688 | 2009-01-14 | BIENNIAL STATEMENT | 2008-09-01 |
060915002499 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
041029002858 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State