Search icon

LOCKET PRODUCTIONS, INC.

Company Details

Name: LOCKET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1992 (33 years ago)
Date of dissolution: 08 Dec 2016
Entity Number: 1611234
ZIP code: 10022
County: New York
Place of Formation: New York
Address: STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCY SIMON DOS Process Agent STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LUCY SIMON Chief Executive Officer STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-02-13 2006-04-04 Address STARR & CO, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-02-13 2006-04-04 Address STARR & CO, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-02-13 2006-04-04 Address STARR & CO, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-05 1998-02-13 Address % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-02-13 Address % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-05 1998-02-13 Address % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-02-07 1993-04-05 Address ATTN:MICHAEL P. FRANKFURT,ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161208000127 2016-12-08 CERTIFICATE OF DISSOLUTION 2016-12-08
100312002663 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080222003231 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060404002256 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040506002444 2004-05-06 BIENNIAL STATEMENT 2004-02-01
020211002530 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000310002016 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980213002193 1998-02-13 BIENNIAL STATEMENT 1998-02-01
940314002094 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930405002170 1993-04-05 BIENNIAL STATEMENT 1993-02-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State