LIXI NANUET, INC.

Name: | LIXI NANUET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2013 (12 years ago) |
Entity Number: | 4430856 |
ZIP code: | 02151 |
County: | Rockland |
Place of Formation: | New York |
Address: | 400 Ocean Avenue, Revere, MA, United States, 02151 |
Principal Address: | 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, QC, Canada, H4S 1C8 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEN XIAO | Chief Executive Officer | 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, QC, Canada, H4S 1C8 |
Name | Role | Address |
---|---|---|
NEIL DANG | DOS Process Agent | 400 Ocean Avenue, Revere, MA, United States, 02151 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-13 | 2025-06-13 | Address | 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-03 | Address | 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, QC, CAN (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613002242 | 2025-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-12 |
231003001633 | 2023-10-03 | BIENNIAL STATEMENT | 2023-07-01 |
210817000317 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
180928006010 | 2018-09-28 | BIENNIAL STATEMENT | 2017-07-01 |
130715000870 | 2013-07-15 | CERTIFICATE OF INCORPORATION | 2013-07-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State