Name: | LICO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1989 (36 years ago) |
Entity Number: | 1353159 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | 675 NORTH BIRCH HILL RD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J RAVESON | Chief Executive Officer | 675 NORTH BIRCH HILL RD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 675 NORTH BIRCH HILL RD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-10 | 2001-07-06 | Address | 1639 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2001-07-06 | Address | 1639 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1993-06-16 | 1999-05-10 | Address | BIRCH HILL ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1999-05-10 | Address | ROUTES 22 & 312, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1999-05-10 | Address | ROUTES 22 & 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070521002151 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
051018002589 | 2005-10-18 | BIENNIAL STATEMENT | 2005-05-01 |
030611002449 | 2003-06-11 | BIENNIAL STATEMENT | 2003-05-01 |
010706002556 | 2001-07-06 | BIENNIAL STATEMENT | 2001-05-01 |
990510002508 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State