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