Search icon

THE RIGGING LOCKER, INC.

Company Details

Name: THE RIGGING LOCKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1979 (46 years ago)
Date of dissolution: 20 May 2019
Entity Number: 547111
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 33 NURSERY ST, LOCUST VALLEY, NY, United States, 11560
Principal Address: 33 NURSERY STREET, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 NURSERY ST, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
DAVID A JAMES Chief Executive Officer 33 NURSERY ST, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1995-06-05 2001-03-19 Address 451 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-06-05 2001-03-19 Address 451 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1979-03-26 1995-06-05 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190520000677 2019-05-20 CERTIFICATE OF DISSOLUTION 2019-05-20
20170522053 2017-05-22 ASSUMED NAME CORP INITIAL FILING 2017-05-22
130328002308 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110322002555 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090306002011 2009-03-06 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State