Name: | INTERNATIONAL LIAISON SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1988 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1294271 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANAN ENNDARA DE MEO | Chief Executive Officer | 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DIANA ENDARA | DOS Process Agent | 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2001-04-09 | Address | 575 MADISON AVE, SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1988-09-27 | 1998-09-15 | Address | 330 MADISON AVE, STE 3100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1856829 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010409002756 | 2001-04-09 | BIENNIAL STATEMENT | 2000-09-01 |
980915002652 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
B693854-3 | 1988-10-12 | CERTIFICATE OF AMENDMENT | 1988-10-12 |
B688582-3 | 1988-09-27 | CERTIFICATE OF INCORPORATION | 1988-09-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State