LIL'Z, INC.

Name: | LIL'Z, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2006 (19 years ago) |
Entity Number: | 3385948 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003 |
Address: | 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACH GILFORD | Chief Executive Officer | 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
STUART GELWARG C/O ALTMAN, GREENFIELD, & SELVAGGI | DOS Process Agent | 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-03-13 | Address | 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-05-16 | 2020-07-02 | Address | 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-08-08 | 2016-05-16 | Address | 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-08-08 | 2024-03-13 | Address | 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003039 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
200702060991 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007708 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706007018 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
160516006056 | 2016-05-16 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State