Name: | LUSYEN INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 2003 (21 years ago) |
Date of dissolution: | 27 May 2022 |
Entity Number: | 2993753 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-09 84 DR #1A, BRIARWOOD, NY, United States, 11435 |
Principal Address: | 5005 AVE D, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139-09 84 DR #1A, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
MARK LUSIYEN ARONOV | Chief Executive Officer | 5005 AVE D, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-19 | 2022-07-07 | Address | 139-09 84 DR #1A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2016-04-27 | 2021-01-19 | Address | 5005 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2016-04-27 | 2022-07-07 | Address | 5005 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2016-04-27 | Address | 5005 AVE D GRAND FLR, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2016-04-27 | Address | 5005 AVENUE D GRAND FLR, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220707001167 | 2022-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-27 |
210119000007 | 2021-01-19 | CERTIFICATE OF AMENDMENT | 2021-01-19 |
160427002031 | 2016-04-27 | BIENNIAL STATEMENT | 2015-12-01 |
140113002268 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
110726002353 | 2011-07-26 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State