Search icon

L.O.C. SERVICES CORP.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CAPITAL PUBLISHING, 575 LEXINGTON AVE 35TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
W RANDALL JONES Chief Executive Officer CAPITAL PUBLISHING, 575 LEXINGTON AVE 35TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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