Name: | LICKMAN LAND CLEARING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1965 (60 years ago) |
Entity Number: | 186862 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1279 73RD ST, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD LICKMAN | Chief Executive Officer | 1279 73RD ST, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1279 73RD ST, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-19 | 2005-06-08 | Address | 720 64TH ST, BROOKLYN, NY, 11220, 4792, USA (Type of address: Service of Process) |
1997-05-19 | 2005-06-08 | Address | 720 64TH ST, BROOKLYN, NY, 11220, 4792, USA (Type of address: Principal Executive Office) |
1992-10-22 | 1997-05-19 | Address | 720 64 ST, BROOKLYN, NY, 11220, 4792, USA (Type of address: Principal Executive Office) |
1992-10-22 | 2005-06-08 | Address | 720 64 ST, BROOKLYN, NY, 11220, 4792, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1997-05-19 | Address | 720 64 ST, BROOKLYN, NY, 11220, 4792, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050608002703 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030409002761 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010613002738 | 2001-06-13 | BIENNIAL STATEMENT | 2001-04-01 |
000517000116 | 2000-05-17 | CERTIFICATE OF AMENDMENT | 2000-05-17 |
990426002171 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State