LOCKSLEY PROPERTIES, INC.

Name: | LOCKSLEY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1995 (30 years ago) |
Date of dissolution: | 03 May 2010 |
Entity Number: | 1921217 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Address: | 111 EIGHTH AVE, NEW YORKO, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORKO, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS C WILMOT | Chief Executive Officer | 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-10 | 2005-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-05-11 | 2000-11-10 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100503000767 | 2010-05-03 | CERTIFICATE OF DISSOLUTION | 2010-05-03 |
090521002090 | 2009-05-21 | BIENNIAL STATEMENT | 2009-05-01 |
070531002451 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050822002289 | 2005-08-22 | BIENNIAL STATEMENT | 2005-05-01 |
030529002142 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State