Search icon

LISSETTE 861 CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CARLOS MENENDEZ Chief Executive Officer 401 W 56TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CARLOS MENENDEZ DOS Process Agent 401 W 56TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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