Name: | LISA KALUS & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1986 (38 years ago) |
Entity Number: | 1107797 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BROAD ST, 5TH FL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA KALUS HENDLER | Chief Executive Officer | 80 BROAD ST, 5TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 BROAD ST, 5TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, 2209, USA (Type of address: Chief Executive Officer) |
2002-11-15 | 2025-01-31 | Address | 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, 2209, USA (Type of address: Service of Process) |
2002-11-15 | 2025-01-31 | Address | 80 BROAD ST, 5TH FL, NEW YORK, NY, 10004, 2209, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2002-11-15 | Address | 26 BROADWAY, STE 400, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2002-11-15 | Address | 26 BROADWAY, STE 400, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2002-11-15 | Address | 26 BROADWAY, STE 400, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1986-12-08 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-12-08 | 1997-01-07 | Address | 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000947 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
121221006218 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110114002827 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
081121003157 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061213002362 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050111002700 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021115002572 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001222002072 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
981210002441 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
970107002553 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State