Name: | LOZIER OF NEBRASKA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1995 (30 years ago) |
Entity Number: | 1963866 |
ZIP code: | 68110 |
County: | New York |
Place of Formation: | Nebraska |
Foreign Legal Name: | LOZIER CORPORATION |
Fictitious Name: | LOZIER OF NEBRASKA |
Address: | 6336 John J Persing Dr, 99 WASHINGTON AVE, STE 805-A, Omaha, NE, United States, 68110 |
Principal Address: | 6336 PERSHING DR, OMAHA, NE, United States, 68110 |
Name | Role | Address |
---|---|---|
ANDY LOZIER | Chief Executive Officer | 6336 JOHN J PERSHING DRIVE, OMAHA, NE, United States, 68110 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 6336 John J Persing Dr, 99 WASHINGTON AVE, STE 805-A, Omaha, NE, United States, 68110 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 6336 JOHN J PERSHING DRIVE, OMAHA, NE, 68110, USA (Type of address: Chief Executive Officer) |
2012-02-10 | 2023-10-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-02-10 | 2023-10-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2011-10-13 | 2023-10-12 | Address | 6336 JOHN J PERSHING DRIVE, OMAHA, NE, 68110, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2012-02-10 | Address | 6336 PERSHING DR, OMAHA, NE, 68110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000340 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211007001096 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191008060404 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171016006133 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
151021006218 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State