Name: | LOCKO GLAZERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1975 (50 years ago) |
Date of dissolution: | 07 Jul 1982 |
Entity Number: | 359325 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | Ohio |
Address: | MOSLE, 100 WALL ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
%CURTIS, MALLET-PREVOST COLT & | DOS Process Agent | MOSLE, 100 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-03 | 1982-07-07 | Address | 100 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150123034 | 2015-01-23 | ASSUMED NAME LLC INITIAL FILING | 2015-01-23 |
A883689-5 | 1982-07-07 | SURRENDER OF AUTHORITY | 1982-07-07 |
A204708-5 | 1975-01-03 | APPLICATION OF AUTHORITY | 1975-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12017034 | 0215800 | 1976-08-09 | 262 THOMPKINS ST READ, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-10-15 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-08-13 |
Abatement Due Date | 1976-08-16 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State