Name: | LIOTTA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1970 (55 years ago) |
Entity Number: | 298485 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | New York |
Address: | 552 MONROE ST., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIOTTA & SONS, INC. | DOS Process Agent | 552 MONROE ST., CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-11 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-21 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-28 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-11 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C304779-2 | 2001-07-16 | ASSUMED NAME CORP INITIAL FILING | 2001-07-16 |
870059-4 | 1970-11-18 | CERTIFICATE OF INCORPORATION | 1970-11-18 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218315 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-12-09 | 500 | 2019-12-09 | failed to disclose to the Commission material information within the application specifically related to the names of all employees |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State