Search icon

LOCKTECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKTECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 2003
Entity Number: 1692280
ZIP code: 19382
County: New York
Place of Formation: Delaware
Address: 420 WEST MARKET ST., WEST CHESTER, PA, United States, 19382
Principal Address: 950 RIDGE RD, UNIT B-7, CLAYMONT, DE, United States, 19703

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 WEST MARKET ST., WEST CHESTER, PA, United States, 19382

History

Start date End date Type Value
1999-10-27 2003-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-27 2003-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-23 1997-03-07 Address % LOCKTECH, INC., 950 RIDGE ROAD, UNIT B-7, CLAYMONT, DE, 19703, USA (Type of address: Principal Executive Office)
1993-01-07 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-01-07 1999-10-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030926000311 2003-09-26 SURRENDER OF AUTHORITY 2003-09-26
991027000002 1999-10-27 CERTIFICATE OF CHANGE 1999-10-27
990630002133 1999-06-30 BIENNIAL STATEMENT 1999-01-01
970307002285 1997-03-07 BIENNIAL STATEMENT 1997-01-01
951114002568 1995-11-14 BIENNIAL STATEMENT 1995-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State