LISAN FINANCE, INC.

Name: | LISAN FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2016 (8 years ago) |
Entity Number: | 5058858 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | Delaware |
Address: | ROPERS MAJESKI KOHN & BENTLEY, 750 THIRD AVENUE 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 121 West 36th Street, #237, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BAPTISTE LAFFOND | Chief Executive Officer | 121 WEST 36TH STREET, #237, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FRANCOIS LAUGLER | DOS Process Agent | ROPERS MAJESKI KOHN & BENTLEY, 750 THIRD AVENUE 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 121 WEST 36TH STREET, #237, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 130 SUMMIT STREET, APT1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2020-12-23 | 2024-12-19 | Address | 130 SUMMIT STREET, APT1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2020-12-23 | Address | 98 MORNINGSIDE AVENUE, APT77, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2016-12-28 | 2024-12-19 | Address | ROPERS MAJESKI KOHN & BENTLEY, 750 THIRD AVENUE 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219000648 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
201223060330 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
190102060853 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
161228000647 | 2016-12-28 | APPLICATION OF AUTHORITY | 2016-12-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State