Name: | LIDO ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2016 (8 years ago) |
Entity Number: | 5038549 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-24 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-24 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-24 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000003 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
231024001444 | 2023-10-24 | BIENNIAL STATEMENT | 2022-11-01 |
230524002430 | 2023-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-23 |
210610060681 | 2021-06-10 | BIENNIAL STATEMENT | 2020-11-01 |
SR-76985 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170206000123 | 2017-02-06 | CERTIFICATE OF PUBLICATION | 2017-02-06 |
161115000447 | 2016-11-15 | APPLICATION OF AUTHORITY | 2016-11-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State