Name: | LYDAY TOOL LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3623439 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | LYDAY TOOL LINE, INC., 209 W. 13TH ST., SUITE #8, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYNDA LYDAY | DOS Process Agent | LYDAY TOOL LINE, INC., 209 W. 13TH ST., SUITE #8, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LYNDA LYDAY | Agent | 209 W. 13TH ST. #8, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-16 | 2017-04-06 | Address | LYDAY TOOL LINE, INC., 1161 N. FULLER AVENUE, WEST HOLLYWOOD, CA, 90046, USA (Type of address: Service of Process) |
2008-01-28 | 2009-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-01-28 | 2009-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170406000798 | 2017-04-06 | CERTIFICATE OF CHANGE | 2017-04-06 |
DP-2046510 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090416000719 | 2009-04-16 | CERTIFICATE OF CHANGE | 2009-04-16 |
080128001039 | 2008-01-28 | CERTIFICATE OF INCORPORATION | 2008-01-28 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State