Name: | L.O.C. SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1998021 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | CAPITAL PUBLISHING, 575 LEXINGTON AVE 35TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | CAPITAL PUBLISHING, 575 LEXINGTON AVE 35TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CAPITAL PUBLISHING, 575 LEXINGTON AVE 35TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
W RANDALL JONES | Chief Executive Officer | CAPITAL PUBLISHING, 575 LEXINGTON AVE 35TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-07 | 1998-06-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1517429 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
980605002799 | 1998-06-05 | BIENNIAL STATEMENT | 1998-02-01 |
960207000468 | 1996-02-07 | APPLICATION OF AUTHORITY | 1996-02-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State