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

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: 18 Mar 2025

Sources: New York Secretary of State