LIDI INC.

Name: | LIDI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1992 (33 years ago) |
Date of dissolution: | 25 Oct 2017 |
Entity Number: | 1646049 |
ZIP code: | 28768 |
County: | Orange |
Place of Formation: | New York |
Address: | 998 GLEN CANNON DRIVE, PISGAH FOREST, NC, United States, 28768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 998 GLEN CANNON DRIVE, PISGAH FOREST, NC, United States, 28768 |
Name | Role | Address |
---|---|---|
LISA DUSCIO | Chief Executive Officer | 998 GLEN CANNON DRIVE, PISGAH FOREST, NC, United States, 28768 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-11 | 2012-07-13 | Address | 8 TAFT PLACE, CORNWELL ON HUDSON, NY, 12520, USA (Type of address: Service of Process) |
2010-06-11 | 2012-07-13 | Address | 8 TAFT PLACE, CORNWELL ON HUDSON, NY, 12520, USA (Type of address: Principal Executive Office) |
2010-06-11 | 2012-07-13 | Address | 8 TAFT PLACE, CORNWELL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2010-06-11 | Address | 215 MAPLE AVE / PO BOX 1157, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2010-06-11 | Address | 215 MAPLE AVE / PO BOX 1157, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171025000305 | 2017-10-25 | CERTIFICATE OF DISSOLUTION | 2017-10-25 |
160615006061 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140626006008 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120713002327 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100611002214 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State