Name: | LYDER-ADAMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1978 (47 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 486756 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 DIVISION STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD REKSTEN | Chief Executive Officer | 2 ATLANTIC AVENUE, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 DIVISION STREET, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-03 | 1993-04-01 | Address | 116 DIVISION ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190627086 | 2019-06-27 | ASSUMED NAME LLC INITIAL FILING | 2019-06-27 |
DP-1334045 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930401003359 | 1993-04-01 | BIENNIAL STATEMENT | 1992-05-01 |
A483623-4 | 1978-05-03 | CERTIFICATE OF INCORPORATION | 1978-05-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State