A. LISS & CO., INC.
Headquarter
Name: | A. LISS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1957 (68 years ago) |
Entity Number: | 168732 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 51-55 59TH PL, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-728-0600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL PERLMUTTER | Chief Executive Officer | 51-55 59TH PL, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
DANIEL PERLMUTTER | DOS Process Agent | 51-55 59TH PL, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-07 | 2019-11-06 | Address | 51-55 59TH PL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2006-11-07 | 2019-07-22 | Address | 51-55 59TH PL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2006-11-07 | Address | 35-03 BRADLEY AVE, LONG ISLAND CITY, NY, 11101, 3277, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2006-11-07 | Address | 35-03 BRADLEY AVE, LONG ISLAND CITY, NY, 11101, 3277, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2006-11-07 | Address | 35-03 BRADLEY AVE, LONG ISLAND CITY, NY, 11101, 3277, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106060135 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
190722002024 | 2019-07-22 | AMENDMENT TO BIENNIAL STATEMENT | 2017-11-01 |
171101006188 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007166 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006193 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State