Name: | YORK SAFE & LOCK COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1946 (79 years ago) |
Date of dissolution: | 04 Nov 2010 |
Entity Number: | 57337 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5995 MAYFAIR RD, NORTH CANTON, OH, United States, 44720 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THOMAS SWIDARSKI | Chief Executive Officer | 5995 MAYFAIR RD, NORTH CANTON, OH, United States, 44720 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-03 | 2006-03-14 | Address | 818 MULBERRY RD SOUTH EAST, CANTON, OH, 44707, 3256, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-17 | 2002-01-03 | Address | 818 MULBERRY ROAD, SOUTH EAST, CANTON, OH, 44707, 3256, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2006-03-14 | Address | 818 MULBERRY ROAD, SOUTH EAST, CANTON, OH, 44707, 3256, USA (Type of address: Principal Executive Office) |
1988-12-28 | 1998-02-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-12-28 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1960-02-29 | 1988-12-28 | Address | 509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1946-01-09 | 1960-02-29 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101104000042 | 2010-11-04 | CERTIFICATE OF DISSOLUTION | 2010-11-04 |
100308002686 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
080222002194 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060314002179 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
040108002037 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020103002691 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000218002238 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
990916000957 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980202002426 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
940223002739 | 1994-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State