Search icon

LYDIA S. ANTONCIC, P.C.

Company Details

Name: LYDIA S. ANTONCIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 3498055
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 630 1ST AVE APT. 11N, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LYDIA S ANTONCIC Chief Executive Officer 630 1ST AVENUE APT. 11N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-04-01 2023-05-04 Address 630 1ST AVENUE APT. 11N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-04-12 2021-04-01 Address 1 PARK LANE APT 1A, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-03 2019-04-12 Address 1333A NORTH AVE, #545, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2014-01-22 2015-04-03 Address 1333A NORTH AVE, #54J, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2014-01-22 2019-04-12 Address 116 SEACORD RD, MEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2007-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-02 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504004892 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
210401060724 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060653 2019-04-12 BIENNIAL STATEMENT 2019-04-01
SR-46529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150403006782 2015-04-03 BIENNIAL STATEMENT 2015-04-01
140122002160 2014-01-22 BIENNIAL STATEMENT 2013-04-01
070402000461 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State