Name: | LISA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1993 (32 years ago) |
Entity Number: | 1724549 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 145 COUNTY AVE, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
MING SIN CHEUNG | Chief Executive Officer | 145 COUNTY AVE, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
PETER CHEUNG | Agent | THE CORPORATION, 1407 BROADWAY, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
MING SING CHEUNG | DOS Process Agent | 145 COUNTY AVE, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 145 COUNTY AVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2025-03-28 | Address | 145 COUNTY AVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-05-24 | 2021-05-20 | Address | 145 COUNTY AVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-05-24 | 2025-03-28 | Address | 145 COUNTY AVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2009-04-27 | 2011-05-24 | Address | 145 COUNTY AVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002157 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
210520060108 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190509060299 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170516006205 | 2017-05-16 | BIENNIAL STATEMENT | 2017-05-01 |
130506007329 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2941611 | SL VIO | INVOICED | 2018-12-10 | 1750 | SL - Sick Leave Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State