LIDA'S GROUP INC.

Name: | LIDA'S GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1994 (31 years ago) |
Entity Number: | 1849903 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 57 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 57 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JOSEPH ESRAIL | Chief Executive Officer | 57 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-21 | 2006-10-02 | Address | 438 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-08-21 | 2008-09-08 | Address | 8 RDIGE DR E, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2000-09-19 | 2002-08-21 | Address | 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-09-23 | 2006-10-02 | Address | 438 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-10-04 | 2000-09-19 | Address | 318 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100929002826 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080908002892 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
061002002506 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
041019002217 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020821002368 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State