Search icon

LOCKERWOOD CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MR F PRZEDBORSKI Chief Executive Officer CITCO BLDG, PO BOX 662 ROAD TOWN, TORTOLA, British Virgin Islands

History

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)

Filings

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