Name: | LOCKE HARBOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1995 (30 years ago) |
Date of dissolution: | 12 Jun 2014 |
Entity Number: | 1954828 |
ZIP code: | 12842 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 81 BIG BROOK RD, INDIAN LAKE, NY, United States, 12842 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.P. VELDMAN | Chief Executive Officer | 81 BIG BROOK RD, INDIAN LAKE, NY, United States, 12842 |
Name | Role | Address |
---|---|---|
D.P. VELDMAN | DOS Process Agent | 81 BIG BROOK RD, INDIAN LAKE, NY, United States, 12842 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-05 | 2003-09-05 | Address | 691 MILAN HILL ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2003-09-05 | Address | 691 MILAN HILL ROAD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2003-09-05 | Address | 691 MILAN HILL ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
1995-09-08 | 1999-10-05 | Address | RD 2, BOX 438A, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612000118 | 2014-06-12 | CERTIFICATE OF DISSOLUTION | 2014-06-12 |
051207002907 | 2005-12-07 | BIENNIAL STATEMENT | 2005-09-01 |
030905002785 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
010830002419 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
991005002435 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
950908000451 | 1995-09-08 | CERTIFICATE OF INCORPORATION | 1995-09-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State