Search icon

H.W. LOCHNER, INC.

Company Details

Name: H.W. LOCHNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2339064
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 W. Washington, 12th Floor, Chicago, IL, United States, 60606

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
H.W. LOCHNER, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERRY RUHL Chief Executive Officer 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2021-01-20 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-04 2025-01-17 Address 225 W. WASHINGTON, 12TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117001309 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230104000046 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210120060315 2021-01-20 BIENNIAL STATEMENT 2021-01-01
SR-28513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State