Search icon

LOCKA USA INC.

Company Details

Name: LOCKA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511186
ZIP code: 10022
County: Albany
Place of Formation: Delaware
Foreign Legal Name: LOCKA USA INC.
Address: 900 3rd Avenue, 29th Floor, New York, NY, United States, 10022
Principal Address: 900 3rd Avenue, 29th Floor, 4th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
SACC NEW YORK DOS Process Agent 900 3rd Avenue, 29th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHAN CORKE Chief Executive Officer 900 3RD AVENUE, 29TH FLOOR, 4TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 900 3RD AVENUE, 29TH FLOOR, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 900 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-03 Address 900 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-03 Address 900 3rd Avenue, 29th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2023-03-02 2023-12-18 Address 900 3rd Avenue, 29th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2023-03-02 2023-12-18 Address 900 3RD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-03-12 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007522 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231218003286 2023-12-18 CERTIFICATE OF AMENDMENT 2023-12-18
230302002634 2023-03-02 BIENNIAL STATEMENT 2023-03-01
190312000075 2019-03-12 APPLICATION OF AUTHORITY 2019-03-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State