Search icon

LICG ENTERPRISES, INC.

Company Details

Name: LICG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1991 (33 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 1595093
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 10 GLENRIDGE AVE, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE P RAUPP DOS Process Agent 10 GLENRIDGE AVE, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
BRUCE P RAUPP Chief Executive Officer 10 GLENRIDGE AVE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2000-01-11 2022-11-16 Address 10 GLENRIDGE AVE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2000-01-11 2022-11-16 Address 10 GLENRIDGE AVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1992-12-30 2000-01-11 Address 33 FAIRVIEW ST., SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1992-12-30 2000-01-11 Address 33 FAIRVIEW ST., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-01-11 Address 33 FAIRVIEW ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003540 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
140117002303 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120112003150 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091208002670 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071221002782 2007-12-21 BIENNIAL STATEMENT 2007-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State