Search icon

COUNTYWIDE LOCKSMITHS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTYWIDE LOCKSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1982 (43 years ago)
Date of dissolution: 23 May 2024
Entity Number: 786372
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 69 GARTH RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 GARTH RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
PAUL MILLER Chief Executive Officer 69 GARTH RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1995-05-15 2024-06-10 Address 69 GARTH RD, SCARSDALE, NY, 10583, 3749, USA (Type of address: Chief Executive Officer)
1995-05-15 2024-06-10 Address 69 GARTH RD, SCARSDALE, NY, 10583, 3749, USA (Type of address: Service of Process)
1982-08-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-06 1995-05-15 Address GUMBINGER,ATT A.I.PANKEN, 450 APRK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001901 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
080917002648 2008-09-17 BIENNIAL STATEMENT 2008-08-01
041029002030 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020905002523 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000914002089 2000-09-14 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State