Search icon

LOCUST REAL PROPERTY MANAGEMENT INC.

Company Details

Name: LOCUST REAL PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1992 (33 years ago)
Date of dissolution: 21 Sep 1998
Entity Number: 1611346
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: EAB PLAZA-EAST TOWER 15TH FL, UNIONDALE, NY, United States, 11556
Principal Address: EAB PLAZA, EAST TOWER 15TH FL, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY D LIEGEY Chief Executive Officer EAB PLAZA, EAST TOWER 13TH FL, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
C/O THE DIME SAVINGS BANK OF NEW YORK, FSB DOS Process Agent EAB PLAZA-EAST TOWER 15TH FL, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
1992-02-07 1997-08-06 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980921000214 1998-09-21 CERTIFICATE OF DISSOLUTION 1998-09-21
980226002183 1998-02-26 BIENNIAL STATEMENT 1998-02-01
970806002058 1997-08-06 BIENNIAL STATEMENT 1996-02-01
920207000363 1992-02-07 CERTIFICATE OF INCORPORATION 1992-02-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State