LICTUS KEYSTONE, INC.

Name: | LICTUS KEYSTONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1983 (42 years ago) |
Entity Number: | 857232 |
ZIP code: | 14724 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 8799 W MAIN ST, CLYMER, NY, United States, 14724 |
Address: | PO Box 82, 8799 west main str, Clymer, NY, United States, 14724 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 82, 8799 west main str, Clymer, NY, United States, 14724 |
Name | Role | Address |
---|---|---|
JAMES D LICTUS | Chief Executive Officer | PO BOX 82, CLYMER, NY, United States, 14724 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | PO BOX 82, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer) |
2009-07-14 | 2024-09-18 | Address | PO BOX 82, CLYMER, NY, 14724, USA (Type of address: Chief Executive Officer) |
2009-07-14 | 2024-09-18 | Address | PO BOX 82, 8799 W MAIN ST, CLYMER, NY, 14724, USA (Type of address: Service of Process) |
2001-07-06 | 2009-07-14 | Address | 8799 W MAIN ST, CLYMER, NY, 14724, USA (Type of address: Service of Process) |
1993-07-30 | 2001-07-06 | Address | NORTH CENTER STREET, CLYMER, NY, 14724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918003543 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
130724002052 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110819002502 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
090714002211 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070716003073 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State