Name: | LICOCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1997 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2188100 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTN:DAVID DETJEN, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 145 PALISADE ST #327, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
CHRISTIAN LIMBURGER | Chief Executive Officer | 145 PALISADE ST / SUITE 327, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
WALLER, COUSTON, ALEXANDER & GREEN P.C. | DOS Process Agent | ATTN:DAVID DETJEN, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-24 | 2003-10-27 | Address | 145 PALISADE ST #327, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 2001-10-24 | Address | 90 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178737 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
031027002295 | 2003-10-27 | BIENNIAL STATEMENT | 2003-10-01 |
011024002070 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
971009000183 | 1997-10-09 | APPLICATION OF AUTHORITY | 1997-10-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State