Name: | JAMES LIAKOS & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1970 (55 years ago) |
Date of dissolution: | 22 Oct 2012 |
Entity Number: | 232834 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 130 W 30TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LIAKOS | Chief Executive Officer | 130 W 30TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 W 30TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2008-05-02 | Address | PETER LIAKOS, 130 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2004-06-03 | Address | 130 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-07-24 | 2004-06-03 | Address | 130 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2004-06-03 | Address | 130 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-24 | 1996-04-23 | Address | 352 SEVENTH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121022001137 | 2012-10-22 | CERTIFICATE OF DISSOLUTION | 2012-10-22 |
100512002484 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080502002251 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060410002140 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040603002036 | 2004-06-03 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State