LISAX INC.

Name: | LISAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1989 (36 years ago) |
Entity Number: | 1340333 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2372 BROADWAY, 16, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA SORCE | DOS Process Agent | 2372 BROADWAY, 16, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
LISA SORCE | Chief Executive Officer | 2372 BROADWAY, 16, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-19 | 2003-04-14 | Address | 505 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-07-19 | 2003-04-14 | Address | 505 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-05-28 | 2003-04-14 | Address | 505 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2001-07-19 | Address | ONE WORLD FINANCIAL CENTER, 200 LIBERTY ST., 19TH FL., NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
1992-11-06 | 2001-07-19 | Address | 342 LIMEROCK ROAD, LAKEVILLE, CT, 06039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030414002745 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010719002044 | 2001-07-19 | BIENNIAL STATEMENT | 2001-04-01 |
990528002256 | 1999-05-28 | BIENNIAL STATEMENT | 1999-04-01 |
970501002608 | 1997-05-01 | BIENNIAL STATEMENT | 1997-04-01 |
921106002868 | 1992-11-06 | BIENNIAL STATEMENT | 1992-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State