Search icon

THE LILLI GROUP, INC.

Company Details

Name: THE LILLI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1987 (38 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1172917
ZIP code: 07606
County: New York
Place of Formation: New York
Address: 34 WESLEY ST., S. HACKENSACK, NJ, United States, 07606
Principal Address: 34 WESLEY ST, SOUTH HACKENSACK, NJ, United States, 07606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WESLEY ST., S. HACKENSACK, NJ, United States, 07606

Chief Executive Officer

Name Role Address
MICHAEL GREENBERG Chief Executive Officer 34 WESLEY ST., S. HACKENSACK, NJ, United States, 07606

History

Start date End date Type Value
1997-09-25 1997-09-25 Shares Share type: PAR VALUE, Number of shares: 4400000, Par value: 0.0001
1997-09-25 1997-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001
1997-04-10 1998-04-24 Address 34 WESLEY ST., S. HACKENSACK, NJ, 07606, USA (Type of address: Principal Executive Office)
1997-01-10 1997-09-25 Shares Share type: PAR VALUE, Number of shares: 2001000, Par value: 0.0001
1994-11-23 1994-11-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
DP-1749940 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050708002516 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030512002572 2003-05-12 BIENNIAL STATEMENT 2003-05-01
000112002396 2000-01-12 BIENNIAL STATEMENT 1999-05-01
980424002611 1998-04-24 BIENNIAL STATEMENT 1997-05-01

Court Cases

Court Case Summary

Filing Date:
1995-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE LILLI GROUP, INC.
Party Role:
Plaintiff
Party Name:
CHARMING SHOPPES,,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State