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
Name | Role | Address |
---|---|---|
LUCY SIMON | DOS Process Agent | STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LUCY SIMON | Chief Executive Officer | STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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