Search icon

LOCKWOOD FINANCIAL SERVICES, INC.

Company Details

Name: LOCKWOOD FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024204
ZIP code: 10286
County: Albany
Place of Formation: Delaware
Address: 1 WALL ST 32ND FLR, NEW YORK, NY, United States, 10286
Principal Address: 10 VALLEY STREAM PKWY, MALVERN, PA, United States, 19355

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REZA SARMASTI DOS Process Agent 1 WALL ST 32ND FLR, NEW YORK, NY, United States, 10286

Chief Executive Officer

Name Role Address
DONALD ROBINSON Chief Executive Officer 10 VALLEY STREAM PKWY, MALVERN, PA, United States, 19355

History

Start date End date Type Value
2008-04-07 2008-07-16 Address 10 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-04-07 Address 1 WALL ST, 32ND FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
2006-05-01 2008-04-07 Address 10 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2005-01-27 2006-05-01 Address 10 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2002-04-03 2005-01-27 Address 10 VALLEY STREAM PKWY, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080716002854 2008-07-16 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
080407002648 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060501002741 2006-05-01 BIENNIAL STATEMENT 2006-04-01
050127002192 2005-01-27 BIENNIAL STATEMENT 2004-04-01
020403002664 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State