Name: | LISNR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2016 (9 years ago) |
Entity Number: | 4921610 |
ZIP code: | 45202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 151 W 4th Street, Cincinnati, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
ERIC ALLEN | Chief Executive Officer | 151 W 4TH STREET, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
ERIC ALLEN | DOS Process Agent | 151 W 4th Street, Cincinnati, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 151 W 4TH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 405 14TH STREET, SUITE 1200, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 1203 MAIN STREET, 2ND FLOOR, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-01 | Address | 405 14TH STREET, SUITE 1200, OAKLAND, CA, 94612, USA (Type of address: Service of Process) |
2020-03-05 | 2024-03-01 | Address | 405 14TH STREET, SUITE 1200, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066597 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220302002002 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200305060193 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302007110 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160330000659 | 2016-03-30 | APPLICATION OF AUTHORITY | 2016-03-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State