Name: | LISA LYNNE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 29 Dec 2017 |
Entity Number: | 3298036 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 276 PARK ST, NEW CANAAN, CT, United States, 06840 |
Address: | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA LYNNE MATHIS-KIRKPATRICK | Chief Executive Officer | 276 PARK ST, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
IVAN SAPERSTEIN, ESQ | DOS Process Agent | 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2012-01-19 | Address | 83 RIVERVIEW ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2012-01-19 | Address | 83 RIVERVIEW ROAD, IRVINGTON ROAD, NY, 10533, USA (Type of address: Principal Executive Office) |
2005-12-28 | 2008-01-30 | Address | 40 EXCHANGE PLACE STE. 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171229000298 | 2017-12-29 | CERTIFICATE OF DISSOLUTION | 2017-12-29 |
140114002277 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120119002210 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002662 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080130002857 | 2008-01-30 | BIENNIAL STATEMENT | 2007-12-01 |
051228000573 | 2005-12-28 | CERTIFICATE OF INCORPORATION | 2005-12-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State