Name: | LICHENSTONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050655 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 1159 COUNTY ROUTE 59, PO BOX 5, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1159 COUNTY ROUTE 59, PO BOX 5, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
DIETA VONMATTHIESSEN | Chief Executive Officer | 1159 COUNTY ROUTE 59, PO BOX 5, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-07 | 2010-08-05 | Address | 300 STATE ROUTE 313, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2006-07-07 | 2010-08-05 | Address | 300 STATE ROUTE 313, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
2006-07-07 | 2010-08-05 | Address | 300 STATE ROUTE 313, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2006-07-07 | Address | 300 STATE RT 313, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
2004-08-20 | 2006-07-07 | Address | 300 STATE RT 313, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2006-07-07 | Address | 300 STATE RT 313, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2002-07-09 | 2004-08-20 | Address | 1159 COUNTY RTE 59, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
1998-06-22 | 2004-08-20 | Address | 1159 COUNTY ROUTE 59, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
1998-06-22 | 2002-07-09 | Address | 1159 COUNTY ROUTE 59, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
1998-06-22 | 2004-08-20 | Address | 1159 COUNTY ROUTE 59, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100805002717 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080801002576 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
060707002061 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
040820002017 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020709002348 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000714002437 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980622002152 | 1998-06-22 | BIENNIAL STATEMENT | 1998-07-01 |
960723000660 | 1996-07-23 | CERTIFICATE OF INCORPORATION | 1996-07-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State