Name: | LOCKHEED ARCHITECTURAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2000 (25 years ago) |
Branch of: | LOCKHEED ARCHITECTURAL SOLUTIONS, INC., Rhode Island (Company Number 000024018) |
Entity Number: | 2538042 |
ZIP code: | 02903 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | Partridge Snow & Hahn LLP, 40 Westminster Street, Suite 1100, Providence, RI, United States, 02903 |
Principal Address: | ROUTE 100 / S MAIN STREET, PASCOAG, RI, United States, 02859 |
Name | Role | Address |
---|---|---|
MICHAEL KOSIVER | Chief Executive Officer | PO BOX 166, PASCOAG, RI, United States, 02859 |
Name | Role | Address |
---|---|---|
MICHAEL KOSIVER | DOS Process Agent | Partridge Snow & Hahn LLP, 40 Westminster Street, Suite 1100, Providence, RI, United States, 02903 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | PO BOX 166, PASCOAG, RI, 02859, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-05 | Address | ROUTE 100 / S MAIN STREET, PO BOX 166, PASCOAG, RI, 02859, 0166, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-08-31 | 2020-08-17 | Address | ROUTE 100 / S MAIN STREET, PO BOX 166, PASCOAG, RI, 02859, 0166, USA (Type of address: Service of Process) |
2010-08-31 | 2024-08-05 | Address | PO BOX 166, PASCOAG, RI, 02859, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003370 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801001321 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210602000321 | 2021-06-02 | CERTIFICATE OF AMENDMENT | 2021-06-02 |
200817060251 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
190205060711 | 2019-02-05 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State