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
Name | Role | Address |
---|---|---|
LISSONI INC., C/O TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 1350 BROADWAY, 11th Floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEFANO GIUSSANI | Chief Executive Officer | 79 MERCER STREET, NEW YORK, NY, United States, 10012 |
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) |
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