Name: | LOCK AND LOAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2014 (11 years ago) |
Entity Number: | 4593897 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7764 N. Sheridan Rd, Chicago, IL, United States, 60626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOCK AND LOAD INC., ILLINOIS | CORP_71552187 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIP AZZONI DOYLE | Chief Executive Officer | 7764 N. SHERIDAN RD, CHICAGO, IL, United States, 60626 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-16 | 2024-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-18 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-18 | 2021-11-16 | Address | 75 N. CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614000528 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
211116002561 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
140618010062 | 2014-06-18 | CERTIFICATE OF INCORPORATION | 2014-06-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State