Search icon

LOCKERWOOD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKERWOOD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (31 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)

Filings

Filing Number Date Filed Type Effective Date
SR-22261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22260 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State