Search icon

LISA LYNNE ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LISA LYNNE MATHIS-KIRKPATRICK Chief Executive Officer 276 PARK ST, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
IVAN SAPERSTEIN, ESQ DOS Process Agent 9 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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