Search icon

M. LIDELL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN C LIDELL Chief Executive Officer 128 CENTRAL PARK S, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE S, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
131605810
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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