Search icon

LOCKE ENTERPRISES, INC.

Company Details

Name: LOCKE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1988 (37 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1232650
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 1085 CTY RTE 17, FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E LOCKE Chief Executive Officer 1085 CTY RTE 17, FORT ANN, NY, United States, 12827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 CTY RTE 17, FORT ANN, NY, United States, 12827

History

Start date End date Type Value
1998-02-26 2000-04-11 Address 1085 CTY RT #17, FT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
1998-02-26 2000-04-11 Address 1085 CTY RT #17, FT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
1996-03-20 2000-04-11 Address R.D. 2 BOX 2252, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
1993-06-04 1998-02-26 Address RD #2 BOX 2252, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
1993-06-04 1998-02-26 Address RD #2 BOX 2252, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
1988-02-04 1996-03-20 Address R.D.2 BOX 2252, FORT ANN, NY, 12827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052448 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020211002042 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000411002648 2000-04-11 BIENNIAL STATEMENT 2000-02-01
980226002123 1998-02-26 BIENNIAL STATEMENT 1998-02-01
960320002321 1996-03-20 BIENNIAL STATEMENT 1996-02-01
930604002091 1993-06-04 BIENNIAL STATEMENT 1993-02-01
B599138-6 1988-02-04 CERTIFICATE OF INCORPORATION 1988-02-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State