Name: | LOCUST VALLEY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1998 (27 years ago) |
Date of dissolution: | 30 Nov 2007 |
Entity Number: | 2252588 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 641 5TH AVE, 40-D, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O S.T. HARRIS | DOS Process Agent | 641 5TH AVE, 40-D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER KARCHES | Chief Executive Officer | C/O MORGAN STANLEY, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-23 | 2000-05-11 | Address | SUITE 305, 140 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071130000586 | 2007-11-30 | CERTIFICATE OF TERMINATION | 2007-11-30 |
000511002463 | 2000-05-11 | BIENNIAL STATEMENT | 2000-04-01 |
980423000659 | 1998-04-23 | APPLICATION OF AUTHORITY | 1998-04-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State