LOTEK,INC.
Headquarter
Name: | LOTEK,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1982 (43 years ago) |
Entity Number: | 765834 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 107 ELSMERE AVE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER L. BOYD | DOS Process Agent | 107 ELSMERE AVE, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. BOYD | Chief Executive Officer | 107 ELSMERE AVE, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-16 | 2003-08-29 | Address | 18 MOHAWK TRAIL, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-12-16 | 2003-08-29 | Address | 18 MOHAWK TRAIL, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1993-12-16 | Address | 18 MOHAWK TRAIL, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-01-20 | 2003-08-29 | Address | 18 MOHAWK TRAIL, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1993-12-16 | Address | 18 MOHAWK TRAIL, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110120002520 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081222002170 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
061208002320 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050114002886 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
030829002501 | 2003-08-29 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State