Name: | MAJOR LOCKWOOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2013 (12 years ago) |
Entity Number: | 4401830 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: JEFFREY M. SCHWARTZ,ESQ., 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | ATTN: JEFFREY M. SCHWARTZ,ESQ., 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-04 | 2024-10-24 | Address | ATTN: JEFFREY M. SCHWARTZ,ESQ., 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-08 | 2021-05-04 | Address | ATTN: JEFFREY M. SCHWARTZ,ESQ., 270 MADIOSN AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-05-10 | 2015-05-08 | Address | ATTN: JEFFREY M. SCHWARTZ,ESQ., 270 MADIOSN AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024002205 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
210504060296 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
150508006054 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130510000699 | 2013-05-10 | ARTICLES OF ORGANIZATION | 2013-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State