Search icon

LIS UPHOLSTERY DECORATORS, INC.

Company Details

Name: LIS UPHOLSTERY DECORATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 205907
ZIP code: 11103
County: Queens
Place of Formation: New York
Principal Address: 25-29 STEINWAY STREET, ASTORIA, NY, United States, 11103
Address: 25-29 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SARUNIC Chief Executive Officer 25-29 STEINWAY STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
ROBERT SARUNIC DOS Process Agent 25-29 STEINWAY ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1994-02-10 2011-01-18 Address 32-42 91ST STREET, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Chief Executive Officer)
1994-02-10 2007-01-11 Address 32-42 91ST STREET, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process)
1967-01-12 1994-02-10 Address 31-70 138TH. ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097184 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110118002210 2011-01-18 BIENNIAL STATEMENT 2011-01-01
070111002751 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050202002469 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002748 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010122002366 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990112002059 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970324002260 1997-03-24 BIENNIAL STATEMENT 1997-01-01
C214947-2 1994-09-09 ASSUMED NAME CORP AMENDMENT 1994-09-09
C213944-1 1994-08-12 ASSUMED NAME CORP AMENDMENT 1994-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 4513 28TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 4513 28TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-06 No data 4513 28TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-28 No data 2529 STEINWAY ST, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150263 CL VIO INVOICED 2011-10-05 250 CL - Consumer Law Violation

Date of last update: 01 Mar 2025

Sources: New York Secretary of State