Name: | L.I. LAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1357520 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6143 JERICHO TPKE., COMMACK, NY, United States, 11725 |
Principal Address: | 6143 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CALAMIS, ESQ. | DOS Process Agent | 6143 JERICHO TPKE., COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
JAMES P. CALAMIS | Chief Executive Officer | 6143 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1993-09-15 | Address | 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1492833 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970616002104 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
930915002526 | 1993-09-15 | BIENNIAL STATEMENT | 1992-06-01 |
930727002087 | 1993-07-27 | BIENNIAL STATEMENT | 1993-06-01 |
920309000144 | 1992-03-09 | CERTIFICATE OF AMENDMENT | 1992-03-09 |
C017565-3 | 1989-06-01 | CERTIFICATE OF INCORPORATION | 1989-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State