Name: | LOCATION INC. GROUP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2022 (3 years ago) |
Branch of: | LOCATION INC. GROUP CORPORATION, Rhode Island (Company Number 000139931) |
Entity Number: | 6438742 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Rhode Island |
Foreign Legal Name: | LOCATION INC. GROUP CORPORATION |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 40 pacifica, ste. 900, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK L. DODD | Chief Executive Officer | 40 PACIFICA, STE. 900, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 40 PACIFICA, STE. 900, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 86 SHREWSBURY STREET, WORCESTER, MA, 01604, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2025-01-08 | Address | 86 SHREWSBURY STREET, WORCESTER, MA, 01604, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-24 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003925 | 2024-12-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-26 |
240326001120 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220324000785 | 2022-03-23 | APPLICATION OF AUTHORITY | 2022-03-23 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State