Name: | THE LIDO GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1978 (47 years ago) |
Entity Number: | 507962 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 381 SUNRISE HWY / SUITE #305, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN LIDO | Chief Executive Officer | 381 SUNRISE HWY / SUITE 305, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 SUNRISE HWY / SUITE #305, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2010-08-27 | Address | 381 SUNRISE HIGHWAY, STE 305, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2000-08-22 | 2010-08-27 | Address | 381 SUNRISE HWY STE #305, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2000-08-22 | 2010-08-27 | Address | 381 SUNRISE HWY STE #305, LYNBROOK, NY, 11563, 0406, USA (Type of address: Chief Executive Officer) |
2000-08-22 | 2009-01-21 | Address | 2237 FARRELL CT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2000-08-22 | Address | 734 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141118026 | 2014-11-18 | ASSUMED NAME CORP INITIAL FILING | 2014-11-18 |
100827002861 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
090121002730 | 2009-01-21 | BIENNIAL STATEMENT | 2008-08-01 |
060807002762 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
040923002109 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State