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
Name | Role | Address |
---|---|---|
DAVID E LOCKE | Chief Executive Officer | 1085 CTY RTE 17, FORT ANN, NY, United States, 12827 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1085 CTY RTE 17, FORT ANN, NY, United States, 12827 |
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) |
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