Search icon

LISID HOME FURNISHINGS, INC.

Company Details

Name: LISID HOME FURNISHINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1638155
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 15 LOURAE DRIVE, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 15 LOURAE PARK, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 LOURAE DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
THOMAS WIENTZEN Chief Executive Officer 2668 JERUSALEM AVE, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1998-05-14 2004-05-25 Address 2664 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1751919 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080527002712 2008-05-27 BIENNIAL STATEMENT 2008-05-01
040525002662 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020424002696 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000510002265 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980514002245 1998-05-14 BIENNIAL STATEMENT 1998-05-01
920520000383 1992-05-20 CERTIFICATE OF INCORPORATION 1992-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State