LISBETH & COMPANY LTD.

Name: | LISBETH & COMPANY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2315064 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 377 WEST 11TH STREET, 3B, NEW YORK, NY, United States, 10014 |
Principal Address: | 377 WEST 11TH STREET, #3B, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISBETH RASMUSSEN | Chief Executive Officer | 377 WEST 11 STREET, #3B, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 377 WEST 11TH STREET, 3B, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-25 | 2009-03-19 | Address | 443 GREENWICH STREET, 6A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-04-25 | 2009-03-19 | Address | 443 GREENWICH STREET, 6A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-01-05 | 2007-04-25 | Address | 115 E 37TH ST / #1, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-01-05 | 2007-04-25 | Address | 115 E 37TH ST / #1, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-05 | 2007-04-25 | Address | 115 E 37TH ST / #1, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053601 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090319003063 | 2009-03-19 | BIENNIAL STATEMENT | 2008-11-01 |
070425002976 | 2007-04-25 | BIENNIAL STATEMENT | 2006-11-01 |
050105002110 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021121002516 | 2002-11-21 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State