LOCY MANAGEMENT, INC.

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
Name | Role | Address |
---|---|---|
STEPHEN N ELLIOTT | Chief Executive Officer | 26 WHALLON STREET, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 146, MAYVILLE, NY, United States, 14757 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State