Search icon

LIZCO, INC.

Company Details

Name: LIZCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2006 (19 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 3382156
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 37 CURLEW ST, ROCHESTER, NY, United States, 14623
Principal Address: 37 CURLEW ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER AUTOMATICS, INC. DOS Process Agent 37 CURLEW ST, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
BRIAN VAN OCKER Chief Executive Officer 37 CURLEW ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2012-06-04 2025-02-24 Address 37 CURLEW ST, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-06-16 2012-06-04 Address 43 WAKEHURST, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-06-16 2025-02-24 Address 37 CURLEW ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2008-07-08 2010-06-16 Address 37 CURLOW ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2008-07-08 2010-06-16 Address 37 CURLOW ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2006-06-28 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-28 2010-06-16 Address 281 PARDEE RD, ROCHESTER, NY, 14609, 2801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002394 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
180126000598 2018-01-26 CERTIFICATE OF AMENDMENT 2018-01-26
120604006652 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100616003257 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080708002759 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060628000235 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State