Name: | ANNETTE'S LOCK WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (45 years ago) |
Entity Number: | 602883 |
ZIP code: | 11542 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542 |
Principal Address: | 907 KILMER LN, NORTH WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK ROSSELLO | Chief Executive Officer | 91-04 CORONA AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
PIKEN & ASSOCIATES | DOS Process Agent | 10 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-06 | 2002-11-25 | Address | 907 KILMER LANE, NO. WOODMERE, NY, 11581, 3103, USA (Type of address: Principal Executive Office) |
1993-12-10 | 1999-01-06 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1993-02-26 | 2002-11-25 | Address | 91-04 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1999-01-06 | Address | 91-04 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1980-12-04 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050119002580 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021125002548 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001206002104 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
990106002411 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
961224002237 | 1996-12-24 | BIENNIAL STATEMENT | 1996-12-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-03 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State