Search icon

LISN, INC.

Company Details

Name: LISN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1984 (41 years ago)
Entity Number: 935307
ZIP code: 10005
County: Westchester
Place of Formation: Ohio
Principal Address: 1401 FORUM WAY, STE 400, WEST PALM BEACH, FL, United States, 33401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD BLAKE Chief Executive Officer 1401 FORUM WAY, STE 400, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2004-12-14 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-14 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-11 2002-08-05 Address 1240 PARK AVE, AMHERST, OH, 44001, USA (Type of address: Chief Executive Officer)
2000-09-11 2004-12-14 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-22 2004-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
041214000980 2004-12-14 CERTIFICATE OF CHANGE 2004-12-14
020805002346 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000911002365 2000-09-11 BIENNIAL STATEMENT 2000-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State