Name: | LOCKTON COMPANIES OF CONNECTICUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2003 (22 years ago) |
Date of dissolution: | 22 May 2007 |
Branch of: | LOCKTON COMPANIES OF CONNECTICUT, INC., Connecticut (Company Number 0696499) |
Entity Number: | 2866427 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 444 W 47TH ST, STE 900, KANSAS CITY, MO, United States, 64112 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY J GIULIETTI | Chief Executive Officer | 80 SCOTT SWAMP RD, STE 202, FARMINGTON, CT, United States, 06032 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-18 | 2005-03-25 | Address | 3500 ONE KASAS CITY PLACE, 1200 MAIN, KANSAS CITY, MO, 64105, USA (Type of address: Service of Process) |
2003-02-05 | 2003-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070522000098 | 2007-05-22 | CERTIFICATE OF TERMINATION | 2007-05-22 |
070309002703 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050325002086 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
031218000283 | 2003-12-18 | CERTIFICATE OF MERGER | 2003-12-18 |
030205001021 | 2003-02-05 | APPLICATION OF AUTHORITY | 2003-02-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State