Search icon

LOCICERO & TAN, INC.

Company Details

Name: LOCICERO & TAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1993 (32 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 1734610
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 123 WILLIAM ST, 22ND FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LOCICERO Chief Executive Officer 123 WILLIAM ST, 22ND FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 WILLIAM ST, 22ND FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2005-08-05 2023-08-23 Address 123 WILLIAM ST, 22ND FL, NEW YORK, NY, 10038, 3834, USA (Type of address: Chief Executive Officer)
2005-08-05 2023-08-23 Address 123 WILLIAM ST, 22ND FL, NEW YORK, NY, 10038, 3834, USA (Type of address: Service of Process)
1999-07-06 2005-08-05 Address 123 WILLIAM ST, 22ND FL, NEW YORK, NY, 10038, 3804, USA (Type of address: Principal Executive Office)
1997-06-04 2005-08-05 Address 123 WILLIAM ST 22ND FLR, NEW YORK, NY, 10038, 3804, USA (Type of address: Service of Process)
1997-06-04 1999-07-06 Address C/O JOHN LOCICERO, 123 WILLIAM ST 22ND FLR, NEW YORK, NY, 10038, 3804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230823000505 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
130606007145 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621003293 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090603002514 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070608002650 2007-06-08 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8062.00
Total Face Value Of Loan:
8062.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State