Name: | LILIBE TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1996 (29 years ago) |
Date of dissolution: | 17 Oct 2008 |
Entity Number: | 2037447 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 5411 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Principal Address: | 54 11 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5411 QUEENS BLVD, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
LILI WEISS | Chief Executive Officer | 15 PINE DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-16 | 2006-06-15 | Address | 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2006-06-15 | Address | 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1996-06-10 | 2006-06-15 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081017000500 | 2008-10-17 | CERTIFICATE OF DISSOLUTION | 2008-10-17 |
060615002116 | 2006-06-15 | BIENNIAL STATEMENT | 2006-06-01 |
040719002065 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
020611002548 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000626002375 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
980616002101 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
960610000014 | 1996-06-10 | CERTIFICATE OF INCORPORATION | 1996-06-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State