Name: | LIDO HOSIERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1971 (54 years ago) |
Date of dissolution: | 06 Jun 1989 |
Entity Number: | 302493 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-03 | 1986-12-04 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1985-05-03 | 1986-12-04 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1971-02-04 | 1985-05-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-02-04 | 1985-05-03 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C332966-2 | 2003-06-19 | ASSUMED NAME LLC AMENDMENT | 2003-06-19 |
C308614-2 | 2001-10-31 | ASSUMED NAME LLC INITIAL FILING | 2001-10-31 |
C019269-5 | 1989-06-06 | CERTIFICATE OF MERGER | 1989-06-06 |
B431050-2 | 1986-12-04 | CERTIFICATE OF AMENDMENT | 1986-12-04 |
B222580-2 | 1985-05-03 | CERTIFICATE OF AMENDMENT | 1985-05-03 |
886657-4 | 1971-02-04 | CERTIFICATE OF INCORPORATION | 1971-02-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State