Search icon

LICHENSTONE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1159 COUNTY ROUTE 59, PO BOX 5, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
DIETA VONMATTHIESSEN Chief Executive Officer 1159 COUNTY ROUTE 59, PO BOX 5, CAMBRIDGE, NY, United States, 12816

History

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)

Filings

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