Name: | LOCUST DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1950 (75 years ago) |
Date of dissolution: | 11 Apr 1988 |
Entity Number: | 64180 |
County: | New York |
Place of Formation: | New York |
Address: | PC ATT DONALD N GELLERT, 230 PARK AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 325
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
% OTTERBOURG STEINDLERHOUSTON & ROSEN | DOS Process Agent | PC ATT DONALD N GELLERT, 230 PARK AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-21 | 1987-01-12 | Name | BRETT-FORER GREETINGS, INC. |
1968-09-30 | 1985-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1968-09-30 | 1977-05-03 | Address | 18 W. 18 ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1950-01-11 | 1983-03-21 | Name | D. FORER & CO.,INC. |
1950-01-11 | 1968-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1950-01-11 | 1968-09-30 | Address | 246 WEST 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B625860-6 | 1988-04-11 | CERTIFICATE OF DISSOLUTION | 1988-04-11 |
B445057-3 | 1987-01-12 | CERTIFICATE OF AMENDMENT | 1987-01-12 |
B250887-10 | 1985-07-25 | CERTIFICATE OF AMENDMENT | 1985-07-25 |
A962055-4 | 1983-03-21 | CERTIFICATE OF AMENDMENT | 1983-03-21 |
A829953-2 | 1982-01-06 | ASSUMED NAME CORP INITIAL FILING | 1982-01-06 |
A397392-3 | 1977-05-03 | CERTIFICATE OF AMENDMENT | 1977-05-03 |
707812-6 | 1968-09-30 | CERTIFICATE OF AMENDMENT | 1968-09-30 |
7674-10 | 1950-01-11 | CERTIFICATE OF INCORPORATION | 1950-01-11 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State