Search icon

LOCK CITY LODGE NO. 617 LOYAL ORDER OF MOOSE, INC.

Company Details

Name: LOCK CITY LODGE NO. 617 LOYAL ORDER OF MOOSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Sep 1913 (112 years ago)
Entity Number: 12217
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2005-07-11 2008-08-29 Address 4 LOCK STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2004-09-17 2008-08-29 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-17 2005-07-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-21 2004-09-17 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2002-08-21 2004-09-17 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
1999-05-11 2002-08-21 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1999-05-11 2002-08-21 Address 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-10-04 1999-05-11 Address 191 CENTER STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-10-04 1999-05-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080829000280 2008-08-29 CERTIFICATE OF CHANGE 2008-08-29
050711001163 2005-07-11 CERTIFICATE OF TYPE 2005-07-11
040917000654 2004-09-17 CERTIFICATE OF CHANGE 2004-09-17
020821000226 2002-08-21 CERTIFICATE OF CHANGE 2002-08-21
990511000103 1999-05-11 CERTIFICATE OF CHANGE 1999-05-11
931004000253 1993-10-04 CERTIFICATE OF CHANGE 1993-10-04
B053437-2 1983-12-28 ASSUMED NAME CORP INITIAL FILING 1983-12-28
17EX-94 1951-05-08 CERTIFICATE OF AMENDMENT 1951-05-08
126Q-51 1913-09-19 CERTIFICATE OF INCORPORATION 1913-09-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State