LIZBIZ, INC.

Name: | LIZBIZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1997 (28 years ago) |
Entity Number: | 2169789 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Address: | 103 WAYNE ST, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH T ROBERTS | Chief Executive Officer | 103 WAYNE ST, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 WAYNE ST, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2009-12-30 | Address | 66 STANFORD CT, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2003-08-18 | 2009-12-30 | Address | 66 STANFORD CT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2009-12-30 | Address | 66 STANFORD CT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2001-09-18 | 2003-08-18 | Address | 66 STANFORD CT, WANTAUGH, NY, 11793, USA (Type of address: Service of Process) |
2001-09-18 | 2003-08-18 | Address | 66 STANFORD CT, WANTAUGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130920002442 | 2013-09-20 | BIENNIAL STATEMENT | 2013-08-01 |
110909002094 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
091230002061 | 2009-12-30 | BIENNIAL STATEMENT | 2009-08-01 |
070807003593 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051005002043 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State