LISS PLANNING ASSOCIATES, INC.

Name: | LISS PLANNING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1978 (47 years ago) |
Entity Number: | 506949 |
ZIP code: | 28211 |
County: | New York |
Place of Formation: | New York |
Address: | 4300 SHARON RD, APT 315, CHARLOTTE, NC, United States, 28211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LISS | Chief Executive Officer | 4300 SHARON RD, APT 315, CHARLOTTE, NC, United States, 28211 |
Name | Role | Address |
---|---|---|
ROBERT LISS | DOS Process Agent | 4300 SHARON RD, APT 315, CHARLOTTE, NC, United States, 28211 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-13 | Address | 9 SUNSET DR, ARMONK, NY, 10504, 204, USA (Type of address: Service of Process) |
2010-08-31 | 2020-08-13 | Address | 9 SUNSET DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2018-08-01 | Address | 9 SUNSET DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2000-08-18 | 2010-08-31 | Address | 4 NEW KING ST, WHITE PLAINS, NY, 10604, 1202, USA (Type of address: Service of Process) |
2000-08-18 | 2010-08-31 | Address | 4 NEW KING ST, WHITE PLAINS, NY, 10604, 1202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813060193 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180801006638 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006132 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
20151019068 | 2015-10-19 | ASSUMED NAME LLC INITIAL FILING | 2015-10-19 |
140805006016 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State