Search icon

OUTDOOR LIVING LI, INC.

Company Details

Name: OUTDOOR LIVING LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3887131
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 57 ALBERTSON AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SIVILLI Chief Executive Officer 57 ALBERTSON AVENUE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 ALBERTSON AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 57 ALBERTSON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2025-02-25 Address 57 ALBERTSON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 57 ALBERTSON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-25 Address 57 ALBERTSON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2022-05-04 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-08 2023-12-01 Address 57 ALBERTSON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2012-02-08 2023-12-01 Address 57 ALBERTSON AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2009-12-09 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-09 2012-02-08 Address 6 COLEMAN DRIVE EAST, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001845 2025-02-25 CERTIFICATE OF AMENDMENT 2025-02-25
231201034509 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220429000438 2022-04-29 BIENNIAL STATEMENT 2021-12-01
140110002377 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120208002560 2012-02-08 BIENNIAL STATEMENT 2011-12-01
091209000483 2009-12-09 CERTIFICATE OF INCORPORATION 2009-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State