Name: | LOBAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1990 (35 years ago) |
Date of dissolution: | 02 Jul 1999 |
Branch of: | LOBAR, INC., Colorado (Company Number 19871236549) |
Entity Number: | 1439054 |
ZIP code: | 80522 |
County: | New York |
Place of Formation: | Colorado |
Address: | PO BOX 1987, FORT COLLINS, CO, United States, 80522 |
Principal Address: | 313 LINCOLN COURT, FORT COLLINS, CO, United States, 80524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1987, FORT COLLINS, CO, United States, 80522 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LLOYD P. JENKINS | Chief Executive Officer | PO BOX 1987, FORT COLLINS, CO, United States, 80522 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-12 | 1999-07-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-04-12 | 1999-07-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990702000071 | 1999-07-02 | SURRENDER OF AUTHORITY | 1999-07-02 |
960426002293 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
930630002506 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
C129448-4 | 1990-04-12 | APPLICATION OF AUTHORITY | 1990-04-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State