DALE LOCKWOOD HAIRCUTTING, INC.

Name: | DALE LOCKWOOD HAIRCUTTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1982 (43 years ago) |
Date of dissolution: | 27 Nov 2023 |
Entity Number: | 805531 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 2624 GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
DALE H. LOCKWOOD, SR. | DOS Process Agent | 2624 GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DALE H. LOCKWOOD, SR. | Chief Executive Officer | 2624 GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-31 | 2024-01-22 | Address | 2624 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2008-10-31 | 2024-01-22 | Address | 2624 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2008-10-31 | Address | 987 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
1996-11-25 | 2008-10-31 | Address | 587 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2004-12-09 | Address | 8365 WESTMORELAND RD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122001367 | 2023-11-27 | SURRENDER OF AUTHORITY | 2023-11-27 |
181101007392 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007182 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141112006340 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121108002329 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State