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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IWMOEIQEH1X451 | 1641502 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O PERRY SCHORR, 2411 CONEY ISLAND AVE, BROOKLYN, New York, US-NY, US, 11223 |
Headquarters | 2411 Coney Island Avenue, Brooklyn, New York, US-NY, US, 11223 |
Registration details
Registration Date | 2017-11-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-10-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1641502 |
Name | Role | Address |
---|---|---|
PERRY SCHORR | DOS Process Agent | 8778 Bay Parkway, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
PERRY SCHORR | Chief Executive Officer | 8778 BAY PARKWAY, BROOKLYN, NY, United States, 11214 |
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) |
1993-07-26 | 2016-08-11 | Address | 2411 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2002-07-16 | Address | 225 BRAODWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1993-07-26 | 2002-07-16 | Address | 2411 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1992-06-04 | 1993-07-26 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1992-06-04 | 2022-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
080703002882 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060601002473 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040820002115 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
020716002574 | 2002-07-16 | BIENNIAL STATEMENT | 2002-06-01 |
001018002352 | 2000-10-18 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State