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
Name | Role | Address |
---|---|---|
JEFFREY MIDTHASSEL | Chief Executive Officer | 7016 6TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7016 6TH AVENUE, BROOKLYN, NY, United States, 11209 |
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) |
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