LOHOCO INC.

Name: | LOHOCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1988 (37 years ago) |
Date of dissolution: | 29 Sep 2006 |
Entity Number: | 1245612 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 160 WEST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 WEST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
ROBERT L LOHAUS | Chief Executive Officer | 160 WEST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-22 | 1993-05-12 | Address | 160 WEST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060929000656 | 2006-09-29 | CERTIFICATE OF DISSOLUTION | 2006-09-29 |
060711002545 | 2006-07-11 | BIENNIAL STATEMENT | 2006-03-01 |
040310002412 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020408002726 | 2002-04-08 | BIENNIAL STATEMENT | 2002-03-01 |
000323002387 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State