Search icon

LOCKSLEY PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORKO, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS C WILMOT Chief Executive Officer 1265 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State