Search icon

LITO EXAMINERS INC.

Company Details

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

Chief Executive Officer

Name Role Address
LILETLE FLECK Chief Executive Officer 6668 PICANTE CIRCLE, FORT PIERCE, FL, United States, 34951

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6668 PICANTE CIRCLE, FORT PIERCE, FL, United States, 34951

History

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)

Filings

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