Search icon

LIL' MAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIL' MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1997 (28 years ago)
Date of dissolution: 24 Feb 2010
Entity Number: 2117114
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA, STE 925, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 1250000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PENN PLAZA, STE 925, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ROBERT TUCHMAN Chief Executive Officer 14 PENN PLAZA, STE 925, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2003-03-14 2005-03-10 Address 14 PENN PLAZA SUITE 1517, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2003-03-14 2005-03-10 Address 14 PENN PLAZA SUITE 1517, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2003-03-14 2005-03-10 Address 14 PENN PLAZA SUITE 1517, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1999-03-26 2003-03-14 Address 225 W. 34TH ST., SUITE 1517, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1999-03-26 2003-03-14 Address 225 W 34TH ST., SUITE 1517, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100224000786 2010-02-24 CERTIFICATE OF DISSOLUTION 2010-02-24
090217002517 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070212002679 2007-02-12 BIENNIAL STATEMENT 2007-02-01
060120001164 2006-01-20 CERTIFICATE OF AMENDMENT 2006-01-20
051104000077 2005-11-04 CERTIFICATE OF AMENDMENT 2005-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State