Name: | LOCKTON COMPANIES OF COLORADO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2003 (22 years ago) |
Date of dissolution: | 22 May 2007 |
Branch of: | LOCKTON COMPANIES OF COLORADO, INC., Colorado (Company Number 19871366557) |
Entity Number: | 2890644 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 444 W 47TH STREET / SUITE 900, KANSAS CITY, MO, United States, 64112 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES M. MCDANIEL | Chief Executive Officer | 801 E UNION AVENUE / SUITE 700, DENVER, CO, United States, 80237 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-12 | 2007-04-24 | Address | 801 E UNION AVE STE 700, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2007-04-24 | Address | 444 W 47TH ST STE 900, KANSAS CITY, MO, 64112, USA (Type of address: Principal Executive Office) |
2003-04-03 | 2007-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070522000094 | 2007-05-22 | CERTIFICATE OF TERMINATION | 2007-05-22 |
070424002605 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050712002184 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030403000771 | 2003-04-03 | APPLICATION OF AUTHORITY | 2003-04-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State