Entity Number 1982639
Status Inactive
NameLOS LOKO, LTD.
CountyDutchess
Date of registration 18 Dec 1995 (29 years ago) 18 Dec 1995
Date of dissolution 29 Dec 2004 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
HANKIN, HANIG, STALL, CAPLICKI, REDL & CURTIN, LLP
DOS Process Agent
319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
JERRY RODRIGUEZ
Chief Executive Officer
HHS & C, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601
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)
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