Search icon

LOCUST DEVELOPMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
% OTTERBOURG STEINDLERHOUSTON & ROSEN DOS Process Agent PC ATT DONALD N GELLERT, 230 PARK AVE., NEW YORK, NY, United States

History

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)

Filings

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