LISTEC VIDEO CORP.
Headquarter
Name: | LISTEC VIDEO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1986 (39 years ago) |
Date of dissolution: | 04 Apr 2014 |
Entity Number: | 1052956 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 222 MIDDLE COUNTRY RD, STE 206, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE CAMARDA | Chief Executive Officer | 222 MIDDLE COUNTRY RD, STE 206, SMITTHOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 MIDDLE COUNTRY RD, STE 206, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2013-01-10 | Address | 49 KETEWOMOKE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2013-01-10 | Address | 40-3 OSER AVE, HUNTINGTON, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2013-01-10 | Address | 40-3 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1986-01-27 | 1995-03-14 | Address | 29 CAIN DR., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404000715 | 2014-04-04 | CERTIFICATE OF DISSOLUTION | 2014-04-04 |
130110002438 | 2013-01-10 | BIENNIAL STATEMENT | 2012-01-01 |
950314002142 | 1995-03-14 | BIENNIAL STATEMENT | 1994-01-01 |
B314429-2 | 1986-01-27 | CERTIFICATE OF INCORPORATION | 1986-01-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State