Search icon

LIC, INC.

Company Details

Name: LIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1807632
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 375 PARK AVE 11TH FL, NEW YORK, NY, United States, 10152
Address: C/O WILLKIE FARR & GALLAGHER, 153 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL S.COGAN Chief Executive Officer 375 PARK AVE 11TH FL, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLKIE FARR & GALLAGHER, 153 EAST 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-03-29 1999-01-06 Address 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1602675 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990106002388 1999-01-06 BIENNIAL STATEMENT 1998-03-01
960328002330 1996-03-28 BIENNIAL STATEMENT 1996-03-01
940329000596 1994-03-29 CERTIFICATE OF INCORPORATION 1994-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State