Name: | LITO EXAMINERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1982 (43 years ago) |
Date of dissolution: | 03 Apr 2013 |
Entity Number: | 755444 |
ZIP code: | 34951 |
County: | Queens |
Place of Formation: | New York |
Address: | 6668 PICANTE CIRCLE, FORT PIERCE, FL, United States, 34951 |
Principal Address: | 6668 PILANTE CIRCLE, FORT PIERCE, FL, United States, 34951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILETLE FLECK | Chief Executive Officer | 6668 PICANTE CIRCLE, FORT PIERCE, FL, United States, 34951 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6668 PICANTE CIRCLE, FORT PIERCE, FL, United States, 34951 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-07 | 2010-04-08 | Address | 9819 CONSERVATION DRIVE, NEW PORT RICHEY, FL, 34655, 6025, USA (Type of address: Service of Process) |
2000-04-07 | 2010-04-08 | Address | 9819 CONSERVATION DRIVE, NEW PORT RICHEY, FL, 34655, 6025, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2010-04-08 | Address | 9819 CONSERVATION DRIVE, NEW PORT RICHEY, FL, 34655, 6025, USA (Type of address: Principal Executive Office) |
1998-03-26 | 2000-04-07 | Address | 5624 PILOTS PLACE, NEW PORT RICHEY, FL, 34652, 3082, USA (Type of address: Service of Process) |
1998-03-26 | 2000-04-07 | Address | 5624 PILOTS PLACE, NEW PORT RICHEY, FL, 34652, 3082, USA (Type of address: Principal Executive Office) |
1998-03-26 | 2000-04-07 | Address | 5624 PILOTS PLACE, NEW PORT RICHEY, FL, 34652, 3082, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1998-03-26 | Address | 5624 PILOTS PLACE, NEW PORT RICHEY, FL, 34652, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1998-03-26 | Address | 5624 PILOTS PLACE, NEW PORT RICHEY, FL, 34652, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1998-03-26 | Address | 5624 PILOTS PLACE, NEW PORT RICHEY, FL, 34652, USA (Type of address: Service of Process) |
1982-03-05 | 1993-04-23 | Address | 255-30 87TH TERRACE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403000545 | 2013-04-03 | CERTIFICATE OF DISSOLUTION | 2013-04-03 |
100408002241 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080324002482 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060322002969 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040315002896 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020305003006 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000407002501 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980326002644 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
940404002251 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
930423002828 | 1993-04-23 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State