Search icon

IDB LIDO WEALTH LLC

Company Details

Name: IDB LIDO WEALTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2022 (3 years ago)
Entity Number: 6519323
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: IDB LIDO WEALTH LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
0002023262 1114 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036 1114 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036 646-839-9793

Filings since 2025-02-14

Form type 13F-NT
File number 028-24168
Filing date 2025-02-14
Reporting date 2024-12-31
File View File

Filings since 2024-11-14

Form type 13F-NT
File number 028-24168
Filing date 2024-11-14
Reporting date 2024-09-30
File View File

Filings since 2024-08-21

Form type N-PX
File number 028-24168
Filing date 2024-08-21
Reporting date 2024-06-30
File View File

Filings since 2024-08-15

Form type 13F-NT
File number 028-24168
Filing date 2024-08-15
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-NT
File number 028-24168
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2023-05-24 2024-06-10 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-24 2024-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-23 2023-05-24 Address 1114 6th avenue, 9th floor, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003873 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230524002400 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
220623002193 2022-06-23 APPLICATION OF AUTHORITY 2022-06-23

Date of last update: 21 Mar 2025

Sources: New York Secretary of State