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
Name | Role | Address |
---|---|---|
ROBERT SARUNIC | Chief Executive Officer | 25-29 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
ROBERT SARUNIC | DOS Process Agent | 25-29 STEINWAY ST, ASTORIA, NY, United States, 11103 |
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) |
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 |
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: 18 Mar 2025
Sources: New York Secretary of State