NGK-LOCKE, INC.
Headquarter
Name: | NGK-LOCKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1965 (60 years ago) |
Entity Number: | 190863 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1609 DIAMOND SPRINGS ROAD, VIRGINA BEACH, VA, United States, 23455 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 45000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHIGERU TOYAMA | Chief Executive Officer | 1609 DIAMOND SPRINGS ROAD, VIRGINA BEACH, VA, United States, 23455 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0 |
2025-01-29 | 2025-01-29 | Address | 1609 DIAMOND SPRINGS ROAD, VIRGINA BEACH, VA, 23455, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2025-01-29 | Address | 1609 DIAMOND SPRINGS ROAD, VIRGINA BEACH, VA, 23455, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 45000, Par value: 0 |
2019-09-20 | 2020-05-11 | Address | 2525 INSULATOR DRIVE, BALTIMORE, MD, 21230, 5098, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002407 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
210928000275 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
200511002002 | 2020-05-11 | AMENDMENT TO BIENNIAL STATEMENT | 2019-09-01 |
200422000282 | 2020-04-22 | CERTIFICATE OF AMENDMENT | 2020-04-22 |
200317000391 | 2020-03-17 | CERTIFICATE OF MERGER | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State