Name: | CASA DI LISIO PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1974 (51 years ago) |
Entity Number: | 348759 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 123 SETH LOW MT RD, RIDGEFIELD, CT, United States, 06877 |
Address: | 486 LEXINGTON AVENUE, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS DILISIO | Chief Executive Officer | 486 LEXINGTON AVENUE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
LOUIS DILISIO | DOS Process Agent | 486 LEXINGTON AVENUE, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 1996-07-15 | Address | 486 LEXINGTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1974-07-26 | 1994-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-26 | 1993-02-04 | Address | 486 LEXINGTON AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319060325 | 2019-03-19 | BIENNIAL STATEMENT | 2018-07-01 |
140709006182 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120813002717 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100723002550 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
20100503001 | 2010-05-03 | ASSUMED NAME CORP INITIAL FILING | 2010-05-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State