Search icon

LISO RENOVATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISO RENOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780380
ZIP code: 10465
County: New York
Place of Formation: New York
Address: 1462 DWIGHT PLACE, BRONX, NY, United States, 10465
Principal Address: 510 KING ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS LISO Chief Executive Officer 510 KING ST, PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
NICHOLAS LISO Agent 3239 FAIRMOUNT AVE., BRONX, NY, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1462 DWIGHT PLACE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2008-07-07 2010-07-06 Address 1462 DWIGHT PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2005-03-28 2008-07-07 Address 3239 FAIRMOUNT AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)
2004-08-23 2005-03-28 Address 510 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2002-06-19 2005-03-28 Address 40 COLVIN AVE., SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-06-19 2004-08-23 Address 40 COLVIN AVE., STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002799 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100706002780 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080707003114 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060524003001 2006-05-24 BIENNIAL STATEMENT 2006-06-01
050328001441 2005-03-28 CERTIFICATE OF CHANGE 2005-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State