LOCO HOLDINGS, INC.

Name: | LOCO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1991 (34 years ago) |
Entity Number: | 1499537 |
ZIP code: | 19067 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 25 Creekview Lane, Yardley, PA, United States, 19067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSON J MYLER | DOS Process Agent | 25 Creekview Lane, Yardley, PA, United States, 19067 |
Name | Role | Address |
---|---|---|
SUSON J MYLER | Chief Executive Officer | 25 CREEKVIEW LANE, YARDLEY, PA, United States, 19067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 25 CREEKVIEW LANE, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | PO BOX 4568, ITHACA, NY, 14852, 4568, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-01-02 | Address | 25 CREEKVIEW LANE, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | PO BOX 4568, ITHACA, NY, 14852, 4568, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 25 CREEKVIEW LANE, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001554 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231206001979 | 2023-12-06 | BIENNIAL STATEMENT | 2023-01-01 |
110209003323 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090126002236 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070109002499 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State