Search icon

LOCKPORT II ACQUISITION LLC

Company Details

Name: LOCKPORT II ACQUISITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Dec 2005 (19 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 3294844
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LOCKPORT II ACQUISITION LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-17 2021-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-12-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-20 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902001667 2021-09-01 CERTIFICATE OF TERMINATION 2021-09-01
191202060435 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190617060530 2019-06-17 BIENNIAL STATEMENT 2017-12-01
SR-42903 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42904 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140211006228 2014-02-11 BIENNIAL STATEMENT 2013-12-01
120117002822 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091230002661 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080207002125 2008-02-07 BIENNIAL STATEMENT 2007-12-01
061030000057 2006-10-30 CERTIFICATE OF PUBLICATION 2006-10-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State