LISADENT CORP.

Name: | LISADENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1221397 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUOLES V LANE | DOS Process Agent | 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JULES V. LANE | Chief Executive Officer | 181 CEDAR KNOLLS DR, SANDS POINT, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-26 | 2011-02-04 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2007-02-26 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2011-02-04 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, 4236, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2011-02-04 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1987-01-07 | 1993-09-08 | Address | 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101298 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110204002680 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
070226002658 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
030108002363 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010201002201 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State