Search icon

LYD, INC.

Company Details

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

Agent

Name Role Address
MIA M. GONZALEZ Agent 420 WEST 42ND STREET, APT. 35E, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MISA GONZALEZ, 661 TENTH AVENUE #4E, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MIA GONZALEZ Chief Executive Officer 661 TENTH AVE, #4E, NEW YORK, NY, United States, 10036

History

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)

Filings

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