Search icon

LIKO ENTERPRISES CO. INC.

Company Details

Name: LIKO ENTERPRISES CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1977 (48 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 454610
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: C/O CHOY & HUNG CPA'S P.C., 153 CENTRE STREET ROOM 105, NEW YORK, NY, United States, 10013
Principal Address: 32-29 76TH STREET, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LIU Chief Executive Officer 32-29 76TH STREET, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHOY & HUNG CPA'S P.C., 153 CENTRE STREET ROOM 105, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
112439771
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-04 1997-11-05 Address % CHOY & HUNG CPA'S P.C., 153 CENTRE STREET, ROOM 105, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-11-12 1993-11-04 Address 32-29 76TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1992-11-12 1993-11-04 Address %CHOY & HUNG CPA'S P.C., 153 CENTRE STREET, ROOM 105, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1977-11-09 1992-11-12 Address 32-29 76TH ST., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245893 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140410002224 2014-04-10 BIENNIAL STATEMENT 2013-11-01
20120316052 2012-03-16 ASSUMED NAME CORP INITIAL FILING 2012-03-16
111205002592 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091113002451 2009-11-13 BIENNIAL STATEMENT 2009-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State