Name: | LIESL AND CO. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2007 (18 years ago) |
Entity Number: | 3561327 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE 2192, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIESL AND CO. INC | DOS Process Agent | 244 FIFTH AVENUE, SUITE 2192, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LIESL GIBSON | Chief Executive Officer | 244 FIFTH AVENUE, SUITE 2192, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 244 FIFTH AVENUE, SUITE 2192, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-01 | Address | 244 FIFTH AVENUE, SUITE 2192, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-08-01 | 2023-08-01 | Address | 244 FIFTH AVENUE, SUITE 2192, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2017-08-01 | Address | 35 MEADOW STREET, STUDIO 316, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2015-08-03 | 2017-08-01 | Address | 35 MEADOW STREET, STUDIO 316, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001594 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211007000235 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
190802060002 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006060 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006689 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State