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