Search icon

LOCUST CORNER, INC.

Company Details

Name: LOCUST CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1307180
ZIP code: 10524
County: Westchester
Place of Formation: New York
Principal Address: C/O MACEDO, 42 CHAPMAN RD, GARRISON, NY, United States, 10524
Address: 42 CHAPMAN RD, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MACEDO DOS Process Agent 42 CHAPMAN RD, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
ROBERT MACEDO Chief Executive Officer 42 CHAPMAN RD, GARRISON, NY, United States, 10524

History

Start date End date Type Value
2000-11-09 2006-12-04 Address 100 LOCUST AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1998-10-27 2014-11-17 Address 42 CHAPMAN RD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1992-12-17 1998-10-27 Address CHAPMAN RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-11-09 Address 100 LOCUST AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1992-12-17 1998-10-27 Address CHAPMAN RD, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117006628 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121121002214 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101103002441 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081030002186 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061204002264 2006-12-04 BIENNIAL STATEMENT 2006-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State