Name: | LIDO DECOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2492950 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O E SILVER, 16 HUDSON ST, APT 4D, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC P SILVER | Chief Executive Officer | 16 HUDSON ST, APT 4D, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O E SILVER, 16 HUDSON ST, APT 4D, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-02 | 2004-04-15 | Address | 32 EAST 22ND ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-04-02 | 2004-04-15 | Address | 32 EAST 22ND ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-03-30 | 2004-04-15 | Address | 32 EAST 22ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145433 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060410002091 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040415002413 | 2004-04-15 | BIENNIAL STATEMENT | 2004-03-01 |
020402002110 | 2002-04-02 | BIENNIAL STATEMENT | 2002-03-01 |
000330000654 | 2000-03-30 | CERTIFICATE OF INCORPORATION | 2000-03-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State