LOJACK CORPORATION

Name: | LOJACK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1994 (31 years ago) |
Date of dissolution: | 27 Aug 2019 |
Entity Number: | 1828888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 PEQUOT WAY, CANTON, MA, United States, 02021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BURDIEK | Chief Executive Officer | 40 PEQUOT WAY, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-26 | 2016-06-21 | Address | 40 PEQUOT WAY, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2008-07-01 | 2012-07-26 | Address | 200 LOWDER BROOK DR, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
2006-07-07 | 2012-07-26 | Address | 200 LOWDER BROOK DRIVE, WESTWOOD, MA, 02090, USA (Type of address: Principal Executive Office) |
2006-07-07 | 2008-07-01 | Address | 200 LOWDER BROOK DR, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2006-07-07 | Address | 200 LOWDER BROOK DR, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190827000404 | 2019-08-27 | CERTIFICATE OF TERMINATION | 2019-08-27 |
190103000270 | 2019-01-03 | CERTIFICATE OF AMENDMENT | 2019-01-03 |
180601006624 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160621006176 | 2016-06-21 | BIENNIAL STATEMENT | 2016-06-01 |
140613006352 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State