Name: | L I K SUPPLY, CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2000 (25 years ago) |
Entity Number: | 2530349 |
ZIP code: | 14883 |
County: | Tioga |
Place of Formation: | New York |
Principal Address: | 85-11 LEFFERTS BLVD APT 3-L, KEW GARDENS, NY, United States, 11415 |
Address: | PO BOX 309, SPENCER, NY, United States, 14883 |
Contact Details
Phone +1 718-846-1786
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIDIYA KAGAN | Agent | 35 WEST SHORE DRIVE, SPENCER, NY, 14883 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 309, SPENCER, NY, United States, 14883 |
Name | Role | Address |
---|---|---|
LIDIYA KAGAN | Chief Executive Officer | 85-11 LEFFERTS BLVD APT 3-L, KEW GARDENS, NY, United States, 11415 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1076275-DCA | Inactive | Business | 2001-03-30 | 2003-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-12 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-07-12 | 2007-03-29 | Address | 85-11 LEFFERTS BLVD., APT. 3-L, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070329001085 | 2007-03-29 | CERTIFICATE OF CHANGE | 2007-03-29 |
040812002559 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020628002321 | 2002-06-28 | BIENNIAL STATEMENT | 2002-07-01 |
000712000220 | 2000-07-12 | CERTIFICATE OF INCORPORATION | 2000-07-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
442486 | LICENSE | INVOICED | 2001-03-30 | 200 | Dealer in Products for the Disabled License Fee |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State