Search icon

LISSONI INC.

Company Details

Name: LISSONI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4789909
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, 11th Floor, NEW YORK, NY, United States, 10018
Principal Address: 79 MERCER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISSONI INC., C/O TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, 11th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEFANO GIUSSANI Chief Executive Officer 79 MERCER STREET, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
364814110
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 79 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-04-20 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-30 2023-08-04 Address 1350 BROADWAY 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-30 2023-08-04 Address 79 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-07-18 2019-07-30 Address 433 BROADWAY, SUITE 502, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230804003792 2023-08-04 BIENNIAL STATEMENT 2023-07-01
210728002249 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190730060141 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170718006363 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150715000408 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State