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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LYDIA S ANTONCIC | Chief Executive Officer | 630 1ST AVENUE APT. 11N, NEW YORK, NY, United States, 10016 |
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 |
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