Search icon

THE LIDO GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN LIDO Chief Executive Officer 381 SUNRISE HWY / SUITE 305, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 SUNRISE HWY / SUITE #305, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112473510
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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