Name: | LISSETTE 861 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1985 (39 years ago) |
Date of dissolution: | 12 May 2020 |
Entity Number: | 1045338 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 401 W 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS MENENDEZ | Chief Executive Officer | 401 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CARLOS MENENDEZ | DOS Process Agent | 401 W 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-24 | 1995-07-17 | Address | % KACE DESIGNS LTD., 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512000524 | 2020-05-12 | CERTIFICATE OF DISSOLUTION | 2020-05-12 |
080128003315 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
060118002813 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031211002384 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011207002633 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000223002526 | 2000-02-23 | BIENNIAL STATEMENT | 1999-12-01 |
971202002382 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
950717002454 | 1995-07-17 | BIENNIAL STATEMENT | 1993-12-01 |
B302925-4 | 1985-12-24 | CERTIFICATE OF INCORPORATION | 1985-12-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State