Search icon

LIDO DECOR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC P SILVER Chief Executive Officer 16 HUDSON ST, APT 4D, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O E SILVER, 16 HUDSON ST, APT 4D, NEW YORK, NY, United States, 10013

History

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)

Filings

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