Search icon

LITTLE LISA MATRON CO., INC.

Company Details

Name: LITTLE LISA MATRON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2911021
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORINDA LOGAN Chief Executive Officer 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
LORINDA LOGAN DOS Process Agent 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2017-05-03 2024-10-29 Address 97-14 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2009-06-02 2024-10-29 Address 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2009-06-02 2017-05-03 Address 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2005-07-27 2009-06-02 Address 112 CLAYTON AVE, EAST ATLANTIC BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029003794 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210518060564 2021-05-18 BIENNIAL STATEMENT 2021-05-01
170503007109 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160630006314 2016-06-30 BIENNIAL STATEMENT 2015-05-01
130604002250 2013-06-04 BIENNIAL STATEMENT 2013-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State