THE LOSCO GROUP, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | THE LOSCO GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Apr 1998 |
Branch of: | THE LOSCO GROUP, INC., NEW YORK (Company Number 1194705) |
Business ALEI: | 0590641 |
Annual report due: | 28 Apr 1999 |
Business address: | 50 MAIN STREET, WHITE PLAINS, NY, 10606 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL R. LOSCO | Officer | 50 MAIN STREET, WHITE PLAINS, NY, 10606, United States | THE SEASONS CONDOMINIUMS, 16 MARTINE AVENUE, WHITE PLAINS, NY, 10606, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006912457 | 2020-05-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006786488 | 2020-02-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001833770 | 1998-04-28 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information