Search icon

LILLIAN'S OF N.Y. INC.

Company Details

Name: LILLIAN'S OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641502
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 8778 Bay Parkway, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERRY SCHORR DOS Process Agent 8778 Bay Parkway, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
PERRY SCHORR Chief Executive Officer 8778 BAY PARKWAY, BROOKLYN, NY, United States, 11214

Legal Entity Identifier

LEI Number:
549300IWMOEIQEH1X451

Registration Details:

Initial Registration Date:
2017-11-10
Next Renewal Date:
2020-10-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-12-22 2022-12-22 Address 2411 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-12-22 2022-12-22 Address 8778 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-08-11 2022-12-22 Address 2411 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-08-11 2022-12-22 Address 2411 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-07-16 2016-08-11 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222003084 2022-12-21 CERTIFICATE OF AMENDMENT 2022-12-21
220106002362 2022-01-06 BIENNIAL STATEMENT 2022-01-06
160811002011 2016-08-11 BIENNIAL STATEMENT 2016-06-01
120912002384 2012-09-12 BIENNIAL STATEMENT 2012-06-01
100614003057 2010-06-14 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State