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
Name | Role | Address |
---|---|---|
JOHN LOCICERO | Chief Executive Officer | 123 WILLIAM ST, 22ND FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 WILLIAM ST, 22ND FL, NEW YORK, NY, United States, 10038 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State