Name: | ASH & PETERKIN CENTRAL LOCK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1979 (46 years ago) |
Entity Number: | 594445 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | 345 PARK AVE., NEW YORK, NY, United States, 10154 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD R. PETERKIN | Chief Executive Officer | 345 PARK AVE., NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 PARK AVE., NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 2003-10-21 | Address | 345 PARK AVE, NEW YORK CITY, NY, 10154, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2003-10-21 | Address | 345 PARK AVE, NEW YORK CITY, NY, 10154, USA (Type of address: Principal Executive Office) |
1993-01-21 | 2003-10-21 | Address | 345 PARK AVE, NEW YORK CITY, NY, 10154, USA (Type of address: Service of Process) |
1979-11-26 | 1993-01-21 | Address | 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210006011 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111206002702 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091102002625 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071120002681 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051209002460 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State