LOK INTERNATIONAL INC.

Name: | LOK INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1996749 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 95 WEST 95TH ST, #32C, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 WEST 95TH ST, #32C, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MOUNIR ZAHR | Chief Executive Officer | 95 WEST 95TH ST, #32C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-12 | 2006-03-14 | Address | 95 WEST 95TH ST, 32C, NEW YORK, NY, 10025, 8500, USA (Type of address: Principal Executive Office) |
2004-02-12 | 2006-03-14 | Address | 95 WEST 95TH ST, 32C, NEW YORK, NY, 10025, 8500, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2006-03-14 | Address | 95 WEST 95TH ST, 32C, NEW YORK, NY, 10025, 8500, USA (Type of address: Service of Process) |
1998-03-04 | 2004-02-12 | Address | 95 WEST 95 STREET, 32C, NEW YORK, NY, 10025, 6789, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 2004-02-12 | Address | 95 W 95 ST, 32C, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835811 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060314002425 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040212002359 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020221002975 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
000301002799 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State