Name: | LADY DI ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1988 (36 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1308485 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | PO BOX 569, LENOX HILL STATION, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRILL & MEISEL | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MRS. DIANNE KENIGSBERG SCHREIBER | Chief Executive Officer | 290 WEST END AVENUE, NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-23 | 1993-05-25 | Address | 532 MADISON AVENUE, ATT:ALLEN H. BRILL ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930525002498 | 1993-05-25 | BIENNIAL STATEMENT | 1992-11-01 |
DP-854993 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B757812-8 | 1989-03-24 | CERTIFICATE OF AMENDMENT | 1989-03-24 |
B710231-8 | 1988-11-23 | CERTIFICATE OF INCORPORATION | 1988-11-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State