Search icon

LOS LOKO, LTD.

Print

Details

Entity Number 1982639

Status Inactive

NameLOS LOKO, LTD.

CountyDutchess

Date of registration 18 Dec 1995 (29 years ago)

Date of dissolution 29 Dec 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Address ZIP code 12601

Principal Address C/O HHS & C, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Principal Address ZIP code 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

HANKIN, HANIG, STALL, CAPLICKI, REDL & CURTIN, LLP

DOS Process Agent

319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address

JERRY RODRIGUEZ

Chief Executive Officer

HHS & C, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value

1997-12-05

2000-01-06

Address

16 BROTHERS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)

1997-12-05

2000-01-06

Address

C/O JERARD S. HANKIN, 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)

1997-12-05

2000-01-06

Address

319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

1995-12-18

1997-12-05

Address

ATTN: JERARD HANKIN, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1739888

2004-12-29

DISSOLUTION BY PROCLAMATION

2004-12-29

040112002537

2004-01-12

BIENNIAL STATEMENT

2003-12-01

000106002526

2000-01-06

BIENNIAL STATEMENT

1999-12-01

971205002421

1997-12-05

BIENNIAL STATEMENT

1997-12-01

951218000686

1995-12-18

CERTIFICATE OF INCORPORATION

1995-12-18

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts