Search icon

LISEMA, INC.

Company Details

Name: LISEMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2005 (20 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 3202497
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 160 VARICK ST, 2ND FLR, NEW YORK, NY, United States, 10013
Address: 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O RIVIERA SUN INC. DOS Process Agent 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
THIERRY PRISSERT Chief Executive Officer 160 VARICK ST, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-05-23 2009-05-14 Address 5 EAST 57TH ST 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-05-14 Address 5 EAST 57TH ST 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-09-22 2008-04-02 Address 225 WEST 34TH ST., STE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2005-05-10 2009-05-14 Address 5 E 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091224000119 2009-12-24 CERTIFICATE OF MERGER 2009-12-31
090514002624 2009-05-14 BIENNIAL STATEMENT 2009-05-01
080402000958 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
070523002843 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050922000989 2005-09-22 CERTIFICATE OF CHANGE 2005-09-22
050510000125 2005-05-10 CERTIFICATE OF INCORPORATION 2005-05-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State