LIDS CAPITAL LLC

Name: | LIDS CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2008 (17 years ago) |
Date of dissolution: | 18 Dec 2017 |
Entity Number: | 3740991 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 1220, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 1220, MANHASSET, NY, United States, 11030 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-13 | 2017-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-10-13 | 2017-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-16 | 2011-10-13 | Address | C/O MR. BRUCE BENT II, 1250 BROADWAY 32ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-07 | 2008-11-07 | Name | RESERVE MANAGEMENT CORPORATION LLC |
2008-11-07 | 2009-03-30 | Name | RESERVE MANAGEMENT CORPORATION LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171218000129 | 2017-12-18 | SURRENDER OF AUTHORITY | 2017-12-18 |
161102006083 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141119006257 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121105006433 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
111013000068 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State