Name: | LISETTE HANDBAGS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1982 (43 years ago) |
Date of dissolution: | 06 Sep 2011 |
Entity Number: | 801397 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 1 E 33RD STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 8100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 E 33RD STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GARY J. KATZ | Chief Executive Officer | 1 E 33RD STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-03 | 2006-09-26 | Address | 1 E. 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-09-23 | 2004-12-03 | Address | 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2002-09-23 | Address | 1 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-02-07 | 2006-09-26 | Address | 1 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-04-16 | 2006-09-26 | Address | 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906000846 | 2011-09-06 | CERTIFICATE OF DISSOLUTION | 2011-09-06 |
081014002392 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
060926002385 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041203002471 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
020923002469 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State