Name: | LIIIIKE SHOPPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2012 (13 years ago) |
Date of dissolution: | 18 Jun 2015 |
Entity Number: | 4263919 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2071 QUAKER RIDGE ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1559303 | 2071 QUAKER RIDGE ROAD, CROTON ON HUDSON, NY, 10520 | 2071 QUAKER RIDGE ROAD, CROTON ON HUDSON, NY, 10520 | 914-271-2001 | |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT GARDOS | Chief Executive Officer | 2071 QUAKER RIDGE ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000579 | 2015-06-18 | CERTIFICATE OF DISSOLUTION | 2015-06-18 |
140613006069 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120919001017 | 2012-09-19 | CERTIFICATE OF AMENDMENT | 2012-09-19 |
120627000193 | 2012-06-27 | CERTIFICATE OF INCORPORATION | 2012-06-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State