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 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 112 south tryon street, suite 1100, CHARLOTTE, NC, United States, 28284 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REINHARD VON HENNIGS | Chief Executive Officer | 112 SOUTH TRYON STREET, SUITE 1100, CHARLOTTE, NC, United States, 28284 |
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) |
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