Name: | LOCKERWOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1994 (30 years ago) |
Entity Number: | 1865650 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | British Virgin Islands |
Principal Address: | 101 W 67TH ST, PH 3A, NEW YORK, NY, United States, 10023 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MR F PRZEDBORSKI | Chief Executive Officer | CITCO BLDG, PO BOX 662 ROAD TOWN, TORTOLA, British Virgin Islands |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-21 | 2017-12-21 | Address | 111 WEST 67TH STREET, APT. 29E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2017-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-26 | 2017-12-21 | Address | (Type of address: Service of Process) |
1999-10-12 | 2016-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-03-03 | 1999-10-12 | Address | 1633 BORADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-03 | 1998-11-13 | Address | 101 W 67TH ST, RM3A, NEW YORK, NY, 10023, 5901, USA (Type of address: Principal Executive Office) |
1994-11-04 | 1997-03-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-11-04 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22261 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171221000577 | 2017-12-21 | CERTIFICATE OF CHANGE | 2017-12-21 |
171221000564 | 2017-12-21 | CERTIFICATE OF CHANGE | 2017-12-21 |
160926000635 | 2016-09-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-26 |
121109002284 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101102002397 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081105002006 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061101002234 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041217002026 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State