Name: | GLOBAL LOCKSMITHS & ALARM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1979 (46 years ago) |
Entity Number: | 557201 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 172 EAST 112TH ST., New York, NY, United States, 10029 |
Principal Address: | 172 EAST 112TH ST., NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMI MIZRAHI | Chief Executive Officer | 570 MAITLAND AVE, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
GLOBAL LOCKSMITHS & ALARM CO., INC. | DOS Process Agent | 172 EAST 112TH ST., New York, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2019-05-06 | Address | P.O. BOX 3254, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2017-03-06 | 2017-05-02 | Address | 172 EAST 112TH ST., TEANECK, NJ, 10029, USA (Type of address: Service of Process) |
1995-06-29 | 2011-06-02 | Address | 1152 WINDSOR RD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2017-03-06 | Address | 1808 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2017-03-06 | Address | 1808 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1979-05-16 | 1995-06-29 | Address | 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211004000648 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190506060488 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
20180726023 | 2018-07-26 | ASSUMED NAME LLC INITIAL FILING | 2018-07-26 |
170502007785 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
170306006909 | 2017-03-06 | BIENNIAL STATEMENT | 2015-05-01 |
130513006239 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110602002869 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090429003160 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070523002772 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
051021002514 | 2005-10-21 | BIENNIAL STATEMENT | 2005-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-09 | No data | 1808 2ND AVE, Manhattan, NEW YORK, NY, 10128 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-06 | No data | 1808 2ND AVE, Manhattan, NEW YORK, NY, 10128 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1701228 | PL VIO | INVOICED | 2014-06-09 | 225 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-06-06 | Settlement (Pre-Hearing) | UNLIC ELEC SERV DEALER | 1 | 1 | No data | No data |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State