Search icon

LICOCO INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTIAN LIMBURGER Chief Executive Officer 145 PALISADE ST / SUITE 327, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
WALLER, COUSTON, ALEXANDER & GREEN P.C. DOS Process Agent ATTN:DAVID DETJEN, 90 PARK AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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