Name: | CREATIONS BY LISA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1988 (36 years ago) |
Date of dissolution: | 28 Apr 1997 |
Entity Number: | 1297058 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 FRONT STREET, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA WOLPER | Chief Executive Officer | 110 FRONT STREET, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 FRONT STREET, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1993-12-09 | Address | 1532 ROCKY PT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1993-12-09 | Address | 1532 ROCKY PT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
1988-10-06 | 1993-12-09 | Address | 1532 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970428000953 | 1997-04-28 | CERTIFICATE OF DISSOLUTION | 1997-04-28 |
961217002333 | 1996-12-17 | BIENNIAL STATEMENT | 1996-10-01 |
931209002647 | 1993-12-09 | BIENNIAL STATEMENT | 1993-10-01 |
930112002400 | 1993-01-12 | BIENNIAL STATEMENT | 1992-10-01 |
B692601-5 | 1988-10-06 | CERTIFICATE OF INCORPORATION | 1988-10-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State