LIKA ASSOCIATES, INC.

Name: | LIKA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1966 (59 years ago) |
Entity Number: | 196790 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 870 UNITED NATIONS PLAZA, SUITE 20-F, NEW YORK, NY, United States, 10017 |
Principal Address: | 870 UNITED NATIONS PLAZA, SUITE 20F, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOPE LIKA | Chief Executive Officer | 870 UNITED NATIONS PLAZA, SUITE 20F, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LIKA ASSOCIATES, INC. | DOS Process Agent | 870 UNITED NATIONS PLAZA, SUITE 20-F, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2020-03-04 | Address | 870 UNITED NATIONS PLAZA, SUITE 20F, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-13 | 2016-03-01 | Address | 160 EAST 38TH STREET, STE 30-G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2016-03-01 | Address | 160 EAST 38TH ST, STE 30-G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-29 | 2008-03-13 | Address | 160 EAST 38TH STREET, STE 30-G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2016-03-01 | Address | 160 EAST 38TH STREET, STE 30-G, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061550 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
160301006364 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140311007149 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120501002788 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100506003057 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State