Name: | PHELPS TIME RECORDING LOCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1948 (76 years ago) |
Entity Number: | 62993 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LYONEL E. ZUNZ,ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | 5 HORIZON ROAD, #1802, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 40
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY DOMB | Chief Executive Officer | 5 HORIZON ROAD, #1802, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
BLANK ROME LLP | DOS Process Agent | ATTN: LYONEL E. ZUNZ,ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2010-11-08 | Address | 5 HORIZON ROAD, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2010-11-08 | Address | 5 HORIZON ROAD, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2006-10-31 | Address | 5 HORIZON RD, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2005-01-04 | 2006-10-31 | Address | 5 HORIZON RD, FT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2006-10-31 | Address | ATTN: LYONEL E ZUNZ, ESQ, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129002102 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101108002271 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081022002801 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061031002726 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
050104002165 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State