Name: | LIJO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1969 (55 years ago) |
Entity Number: | 286032 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 75 East Main Street, Kings Park, NY, United States, 11754 |
Address: | 180 riviera drive, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIJO ASSOCIATES, INC. | DOS Process Agent | 180 riviera drive, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
ROSEMARY KING | Chief Executive Officer | 75 EAST MAIN STREET, KINGS PARK, NY 11754, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2025-04-30 | Address | 75 EAST MAIN STREET, KINGS PARK, NY 11754, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2025-04-30 | Address | 180 riviera drive, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2024-11-06 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-11-07 | Address | 75 EAST MAIN STREET, KINGS PARK, NY 11754, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023459 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
241107000665 | 2024-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-06 |
240528001469 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
20121113028 | 2012-11-13 | ASSUMED NAME CORP INITIAL FILING | 2012-11-13 |
800734-4 | 1969-12-11 | CERTIFICATE OF INCORPORATION | 1969-12-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State