Search icon

LIST + BEISLER CORP

Company Details

Name: LIST + BEISLER CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2019 (6 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 5512195
ZIP code: 28284
County: New York
Place of Formation: North Carolina
Address: 112 south tryon street, suite 1100, CHARLOTTE, NC, United States, 28284
Principal Address: 200 South Biscayne Boulevard, Level 20, Miami, FL, United States, 33131

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 112 south tryon street, suite 1100, CHARLOTTE, NC, United States, 28284

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
REINHARD VON HENNIGS Chief Executive Officer 112 SOUTH TRYON STREET, SUITE 1100, CHARLOTTE, NC, United States, 28284

History

Start date End date Type Value
2023-07-03 2025-02-11 Address 112 SOUTH TRYON STREET, SUITE 1100, CHARLOTTE, NC, 28284, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-02-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-30 2023-07-03 Address 112 SOUTH TRYON STREET, SUITE 1100, CHARLOTTE, NC, 28284, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-07-03 Address 99 Washington Avenue, Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2019-03-13 2023-03-30 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000134 2025-01-15 SURRENDER OF AUTHORITY 2025-01-15
230703001604 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
230330001331 2023-03-30 BIENNIAL STATEMENT 2023-03-01
190313000075 2019-03-13 APPLICATION OF AUTHORITY 2019-03-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State