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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 LOURAE DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THOMAS WIENTZEN | Chief Executive Officer | 2668 JERUSALEM AVE, N BELLMORE, NY, United States, 11710 |
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) |
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