LI-LAC CHOCOLATES, INC.

Name: | LI-LAC CHOCOLATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1973 (52 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 251949 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 120 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MARTHA BOND SAUCIER | Chief Executive Officer | 120 CHRISTOPHER ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-07 | 1997-03-18 | Address | 135 CHARLES STREET, APT 4 H, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1973-01-19 | 1993-04-07 | Address | 120 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246863 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070216002244 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
050310002957 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
010309002395 | 2001-03-09 | BIENNIAL STATEMENT | 2001-01-01 |
C277375-2 | 1999-08-11 | ASSUMED NAME CORP INITIAL FILING | 1999-08-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2588759 | SCALE-01 | INVOICED | 2017-04-12 | 40 | SCALE TO 33 LBS |
1807887 | SCALE-01 | INVOICED | 2014-09-29 | 40 | SCALE TO 33 LBS |
331760 | CNV_SI | INVOICED | 2011-12-09 | 40 | SI - Certificate of Inspection fee (scales) |
299668 | CNV_SI | INVOICED | 2008-12-17 | 40 | SI - Certificate of Inspection fee (scales) |
290148 | CNV_SI | INVOICED | 2007-02-02 | 20 | SI - Certificate of Inspection fee (scales) |
76989 | WH VIO | INVOICED | 2006-02-13 | 150 | WH - W&M Hearable Violation |
281087 | CNV_SI | INVOICED | 2006-02-09 | 20 | SI - Certificate of Inspection fee (scales) |
273811 | CNV_SI | INVOICED | 2005-12-08 | 40 | SI - Certificate of Inspection fee (scales) |
278066 | CNV_SI | INVOICED | 2005-01-10 | 20 | SI - Certificate of Inspection fee (scales) |
266562 | CNV_SI | INVOICED | 2004-04-15 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State