Search icon

LIA GROUP, INC.

Company Details

Name: LIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1995 (30 years ago)
Entity Number: 1974388
ZIP code: 12203
County: Schenectady
Place of Formation: New York
Principal Address: 1258 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: 131 Spy Glass Court, PO BOX 5789, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
LIA GROUP, INC. DOS Process Agent 131 Spy Glass Court, PO BOX 5789, Albany, NY, United States, 12203

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-11-01 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-11-01 Address PO BOX 5789, PO BOX 5789, DIRECTOR, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038089 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230530003321 2023-05-30 BIENNIAL STATEMENT 2021-11-01
210429060284 2021-04-29 BIENNIAL STATEMENT 2019-11-01
051214003125 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031028002901 2003-10-28 BIENNIAL STATEMENT 2003-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State