GOLDEN KEY LOCKSMITH INC.

Name: | GOLDEN KEY LOCKSMITH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1984 (41 years ago) |
Entity Number: | 924259 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 328 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
STEVEN GRUNSTEIN | Chief Executive Officer | 293 PEPPERIDGE ROAD, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 293 PEPPERIDGE ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 65-12 CROMWELL CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-12 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2024-11-07 | Address | 293 PEPPERIDGE ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000870 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
241107002913 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
211025001674 | 2021-10-19 | AMENDMENT TO BIENNIAL STATEMENT | 2021-10-19 |
200618060315 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
120713002017 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State