L.I.G. PARTNERS INC.

Name: | L.I.G. PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2008 (17 years ago) |
Entity Number: | 3628343 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 PINELAWN ROAD,, SUITE 105E, MELVILLE, NY, United States, 11747 |
Principal Address: | 40 UNDERHILL BLVD, 1A, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J KENDUCK | Chief Executive Officer | 40 UNDERHILL BLVD, 1A, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 PINELAWN ROAD,, SUITE 105E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-19 | 2020-12-09 | Address | 40 UNDERHILL BOULEVARD, UNIT 1A, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2014-12-18 | 2020-02-19 | Address | 40 UNDERHILL BLVD, 1B, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2020-02-19 | Address | 40 UNDERHILL BLVD, 1B, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2014-12-12 | 2020-02-19 | Address | 40 UNDERHILL BOULEVARD, UNIT 1B, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2012-06-14 | 2014-12-12 | Address | 3870 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209000772 | 2020-12-09 | CERTIFICATE OF CHANGE | 2020-12-09 |
200219060378 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
180306006005 | 2018-03-06 | BIENNIAL STATEMENT | 2018-02-01 |
160219006013 | 2016-02-19 | BIENNIAL STATEMENT | 2016-02-01 |
141218006189 | 2014-12-18 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State