Search icon

LIZCO, INC.

Company Details

Name: LIZCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1990 (35 years ago)
Date of dissolution: 23 Sep 2014
Entity Number: 1433526
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 1325 AVE OF AMERICAS / 34TH FL, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEAN C KEHLER Chief Executive Officer 1325 AVE OF AMERICAS / 34TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-04-25 2011-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-14 2008-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2008-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-03-26 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-03-26 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140923000708 2014-09-23 CERTIFICATE OF DISSOLUTION 2014-09-23
110627002334 2011-06-27 BIENNIAL STATEMENT 2010-03-01
080425000997 2008-04-25 CERTIFICATE OF CHANGE 2008-04-25
990914000979 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
C122365-6 1990-03-26 CERTIFICATE OF INCORPORATION 1990-03-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State