Search icon

7134 LOCKPORT PROPERTIES, INC.

Company Details

Name: 7134 LOCKPORT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1996 (29 years ago)
Entity Number: 2058765
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 4053 Maple Road, Suite 200, Amherst, NY, United States, 14226
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 4053 MAPLE RD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2021-07-21 2024-08-02 Address 4053 MAPLE RD., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2021-07-21 2024-08-02 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-21 2024-08-02 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004345 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801003164 2022-08-01 BIENNIAL STATEMENT 2022-08-01
210721000985 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210224060475 2021-02-24 BIENNIAL STATEMENT 2020-08-01
180910006642 2018-09-10 BIENNIAL STATEMENT 2018-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State