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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IWMOEIQEH1X451 1641502 US-NY GENERAL ACTIVE No data

Addresses

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

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

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)
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

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
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