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 |
Name | Role | Address |
---|---|---|
TERRENCE ROONEY | Chief Executive Officer | 101 HUDSON STREET, SUITE 2201, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
c/o SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
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 | 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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State