Search icon

LISTA, INC.

Company Details

Name: LISTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2006 (18 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 3443143
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7016 6TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7016 6TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY MIDTHASSEL Chief Executive Officer 7016 6TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7016 6TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2009-02-05 2025-01-29 Address 7016 6TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-11-29 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-29 2025-01-29 Address 7016 6TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129000175 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
101104003370 2010-11-04 BIENNIAL STATEMENT 2010-11-01
090205002834 2009-02-05 BIENNIAL STATEMENT 2008-11-01
061129000549 2006-11-29 CERTIFICATE OF INCORPORATION 2007-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State