LISMAR, INC.

Name: | LISMAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1991 (34 years ago) |
Date of dissolution: | 17 Nov 2021 |
Entity Number: | 1557890 |
ZIP code: | 12449 |
County: | Ulster |
Place of Formation: | New York |
Address: | 738 NEIGHBORHOOD RD, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA DOUGLAS | Chief Executive Officer | 738 NEIGHBORHOOD RD, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 738 NEIGHBORHOOD RD, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2022-05-09 | Address | 738 NEIGHBORHOOD RD, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2022-05-09 | Address | 738 NEIGHBORHOOD RD, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
1991-06-26 | 2021-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-06-26 | 1993-01-29 | Address | 2359C KATE YEAGER ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509003389 | 2021-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-17 |
120302002816 | 2012-03-02 | BIENNIAL STATEMENT | 2011-06-01 |
070702002012 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050811002165 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030611002448 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State