LISE PETRICONE INC.

Name: | LISE PETRICONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2000 (25 years ago) |
Entity Number: | 2459309 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20G MOUNTAINVIEW AVE., ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LISE PETRICONE | DOS Process Agent | 20G MOUNTAINVIEW AVE., ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
LISE PETRICONE | Chief Executive Officer | 20G MOUNTAINVIEW AVE., ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-30 | 2025-06-02 | Address | 20G MOUNTAINVIEW AVE., ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2003-12-30 | 2025-06-02 | Address | 20G MOUNTAINVIEW AVE., ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2003-12-30 | Address | 20G MOUNTAINVIEW AVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2003-12-30 | Address | SMALL STEPS, 20G MOUNTAINVIEW AVE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2001-12-20 | 2003-12-30 | Address | 20G MOUNTAINVIEW AVE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003407 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
061116000732 | 2006-11-16 | CERTIFICATE OF AMENDMENT | 2006-11-16 |
041117000714 | 2004-11-17 | CERTIFICATE OF AMENDMENT | 2004-11-17 |
031230002577 | 2003-12-30 | BIENNIAL STATEMENT | 2004-01-01 |
011220002734 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State