Search icon

LISOVETSKY MEMORIAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISOVETSKY MEMORIAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3718098
ZIP code: 11230
County: Richmond
Place of Formation: New York
Address: 1283 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISOVETSKY MEMORIAL HOME, INC. DOS Process Agent 1283 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALLA LISOVETSKY Chief Executive Officer 25 HASBROUCK RD, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
263353614
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-18 2020-09-03 Address 1283 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-09-13 2012-09-18 Address 1253 CONAY ISALND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-09-13 2012-09-18 Address 1253 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-09-09 2010-09-13 Address 25 HASBROUCK ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061208 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905006922 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140924006480 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120918002093 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100913002118 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188484 OL VIO INVOICED 2012-04-13 500 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State