Name: | LOCKLIUS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2019 (5 years ago) |
Entity Number: | 5621974 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 106 FALLEN OAKS LANE, MANLIUS, NY, United States, 13104 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KN6QT54S1M69 | 2022-03-11 | 106 FALLEN OAKS LN, MANLIUS, NY, 13104, 8810, USA | 106 FALLEN OAKS LN, MANLIUS, NY, 13104, 8810, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-09-12 |
Initial Registration Date | 2019-10-19 |
Entity Start Date | 2019-09-16 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRIANNE WHITLOCK |
Address | 106 FALLEN OAKS LN, MANLIUS, NY, 13104, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRIANNE WHITLOCK |
Address | 106 FALLEN OAKS LN, MANLIUS, NY, 13104, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
JOSEPH JAMES WHITLOCK | Agent | 106 FALLEN OAKS LANE, MANLIUS, NY, 13104 |
Name | Role | Address |
---|---|---|
JOSEPH JAMES WHITLOCK | DOS Process Agent | 106 FALLEN OAKS LANE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-16 | 2023-09-07 | Address | 106 FALLEN OAKS LANE, MANLIUS, NY, 13104, USA (Type of address: Registered Agent) |
2019-09-16 | 2023-09-07 | Address | 106 FALLEN OAKS LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907004675 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210903000126 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
200122000376 | 2020-01-22 | CERTIFICATE OF PUBLICATION | 2020-01-22 |
190916010501 | 2019-09-16 | ARTICLES OF ORGANIZATION | 2019-09-16 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State