Name: | LENICK ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1984 (41 years ago) |
Date of dissolution: | 05 May 2000 |
Entity Number: | 894633 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 155-15 SOUTH RD, JAMAICA, NY, United States, 11433 |
Principal Address: | 238 BARBARA ST, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT LOCONTE | DOS Process Agent | 155-15 SOUTH RD, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
ALBERT LOCONTE | Chief Executive Officer | 155-15 SOUTH RD, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2000-03-03 | Address | 238 BARBARA STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2000-03-03 | Address | 155-15 SOUTH ROAD BLDG D, JAMAICA, NY, 11433, 1415, USA (Type of address: Principal Executive Office) |
1984-02-14 | 2000-03-03 | Address | 2280 EAST 28TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000505000070 | 2000-05-05 | CERTIFICATE OF DISSOLUTION | 2000-05-05 |
000303002703 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
950705002394 | 1995-07-05 | BIENNIAL STATEMENT | 1994-02-01 |
B068841-3 | 1984-02-14 | CERTIFICATE OF INCORPORATION | 1984-02-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State