Name: | LOCKMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1983 (42 years ago) |
Entity Number: | 855829 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-04 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 105-04 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOCKMAN INC. | DOS Process Agent | 105-04 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
KENNETH SCHWARTZ | Chief Executive Officer | 105-04 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-17 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2017-07-03 | 2019-07-02 | Address | 863 WOODSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1999-08-13 | 2017-07-03 | Address | 105-04 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1997-08-26 | 1999-08-13 | Address | 43-10 MURRAY ST., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1997-08-26 | 1999-08-13 | Address | 105-04 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060272 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703006773 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006753 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
131010002204 | 2013-10-10 | BIENNIAL STATEMENT | 2013-07-01 |
110826002549 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State