Search icon

A. LOACKER USA, INC.

Company Details

Name: A. LOACKER USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4492586
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 101 HUDSON STREET, SUITE 2201, JERSEY CITY, NY, United States, 07302
Address: 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
TERRENCE ROONEY Chief Executive Officer 101 HUDSON STREET, SUITE 2201, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 90 BROAD STREET, SUITE 402A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 101 HUDSON STREET, SUITE 2201, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-07 Address 90 BROAD STREET, SUITE 402A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 101 HUDSON STREET, SUITE 2201, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 90 BROAD STREET, SUITE 402A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-07 Address 101 HUDSON STREET, SUITE 2201, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-03-07 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-11-12 2023-11-15 Address 90 BROAD STREET, SUITE 402A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-06-19 2023-11-15 Address 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-06-19 2019-11-12 Address 90 BROAD STREET, SUITE 402A, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307001662 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
231115003230 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211104002798 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191112060159 2019-11-12 BIENNIAL STATEMENT 2019-11-01
190619060208 2019-06-19 BIENNIAL STATEMENT 2017-11-01
131126000096 2013-11-26 APPLICATION OF AUTHORITY 2013-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State