THE LLOYD GROUP, INC.

Name: | THE LLOYD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 20 Mar 2024 |
Entity Number: | 2006062 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 263 WEST 38TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 WEST 38TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ADAM L EISEMAN | Chief Executive Officer | 263 WEST 38TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-17 | 2024-03-21 | Address | 263 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, 4483, USA (Type of address: Service of Process) |
2004-03-17 | 2024-03-21 | Address | 263 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, 4483, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2004-03-17 | Address | 263 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, 4483, USA (Type of address: Service of Process) |
2000-03-22 | 2004-03-17 | Address | 263 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, 4483, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2004-03-17 | Address | 263 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, 4483, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321000472 | 2024-03-20 | CERTIFICATE OF TERMINATION | 2024-03-20 |
210311060294 | 2021-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
060424002207 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
040317002555 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020429000448 | 2002-04-29 | CERTIFICATE OF AMENDMENT | 2002-04-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State