Search icon

LOCY MANAGEMENT, INC.

Company Details

Name: LOCY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1980 (45 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 604278
ZIP code: 14757
County: Chautauqua
Place of Formation: New York
Address: PO BOX 146, MAYVILLE, NY, United States, 14757
Principal Address: ROUTE 430 3 MILES EAST OF, MAYVILLE, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN N ELLIOTT Chief Executive Officer 26 WHALLON STREET, MAYVILLE, NY, United States, 14757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 146, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value
1998-02-25 2024-12-11 Address 26 WHALLON STREET, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)
1998-02-25 2024-12-11 Address PO BOX 146, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
1994-01-19 1998-02-25 Address P.O. BOX 156, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
1993-03-31 1998-02-25 Address 4580 EAST 71ST STREET, CLEVELAND, OH, 44125, 1018, USA (Type of address: Chief Executive Officer)
1980-01-24 1994-01-19 Address P.O. BOX 156, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
1980-01-24 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241211001739 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
080317002419 2008-03-17 BIENNIAL STATEMENT 2008-01-01
060203002289 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040213002534 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020123002470 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000224002678 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980225002037 1998-02-25 BIENNIAL STATEMENT 1998-01-01
940119002476 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930331002836 1993-03-31 BIENNIAL STATEMENT 1993-01-01
A638445-6 1980-01-24 CERTIFICATE OF INCORPORATION 1980-01-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State