Name: | M. LIDELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1942 (83 years ago) |
Entity Number: | 53889 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE S, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN C LIDELL | Chief Executive Officer | 128 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVE S, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1949-10-31 | 1995-04-20 | Address | 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1942-04-23 | 1949-10-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1942-04-23 | 1949-10-31 | Address | 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000428002569 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
980413002272 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
960502002046 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
950420002012 | 1995-04-20 | BIENNIAL STATEMENT | 1993-04-01 |
Z003430-2 | 1979-04-16 | ASSUMED NAME CORP INITIAL FILING | 1979-04-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State