Name: | LYD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2002 (23 years ago) |
Date of dissolution: | 04 May 2010 |
Entity Number: | 2792834 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | MISA GONZALEZ, 661 TENTH AVENUE #4E, NEW YORK, NY, United States, 10036 |
Principal Address: | 405 W 44TH ST-STORE FRONT EAST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIA M. GONZALEZ | Agent | 420 WEST 42ND STREET, APT. 35E, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MISA GONZALEZ, 661 TENTH AVENUE #4E, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MIA GONZALEZ | Chief Executive Officer | 661 TENTH AVE, #4E, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-04 | 2006-07-06 | Address | 420 WEST 42ND ST, #35-E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-08-04 | 2006-07-06 | Address | 405 W 44TH ST-STORE FRONT EAST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-07-24 | 2006-07-06 | Address | 420 WEST 42ND STREET, APT. 35E, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100504000955 | 2010-05-04 | CERTIFICATE OF DISSOLUTION | 2010-05-04 |
080722002400 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060706002188 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040804002744 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
020724000152 | 2002-07-24 | CERTIFICATE OF INCORPORATION | 2002-07-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State