LIDA BADAY INC.

Name: | LIDA BADAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1993 (31 years ago) |
Entity Number: | 1781308 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 FIFTH AVE / 22ND FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO ZULIANI | Chief Executive Officer | 489 FIFTH AVE, 22ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 489 FIFTH AVE / 22ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-20 | 2006-01-23 | Address | 489 FIFTH AVE / 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-01-31 | 2004-08-20 | Address | 550 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1996-01-31 | 2004-08-20 | Address | 550 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1996-01-31 | 2004-08-20 | Address | ATTN: PRESIDENT, 550 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-01-17 | 1996-01-31 | Address | 550 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120124002969 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091229002290 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071218003158 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060123002782 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
040820002137 | 2004-08-20 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State