LIZCO REALTY, INC.

Name: | LIZCO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2003 (22 years ago) |
Entity Number: | 2980463 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2794 3RD PL, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH WALSH | DOS Process Agent | 2794 3RD PL, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
ELIZABETH M WALSH | Chief Executive Officer | 2794 3RD PL, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 2794 3RD PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2025-07-07 | Address | 2794 3RD PL, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2006-01-12 | 2008-03-25 | Address | 2794 3RD PL, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2006-01-12 | 2025-07-07 | Address | 2794 3RD PL, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2003-11-21 | 2006-01-12 | Address | 2794 3RD PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707002375 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
171124006013 | 2017-11-24 | BIENNIAL STATEMENT | 2017-11-01 |
140520006444 | 2014-05-20 | BIENNIAL STATEMENT | 2013-11-01 |
091106002445 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
080325002973 | 2008-03-25 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State