4850 LIDO REALTY CORP.

Name: | 4850 LIDO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1981 (44 years ago) |
Entity Number: | 740002 |
ZIP code: | 11569 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4850 LIDO BLVD., POINT LOOKOUT, NY, United States, 11569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD CHERNOFF | Chief Executive Officer | 275 WEST BEECH ST, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4850 LIDO BLVD., POINT LOOKOUT, NY, United States, 11569 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 2012-02-27 | Address | 275 W. BEACH ST., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1981-12-29 | 1993-01-11 | Address | 4850 LIDO BLVD., POINT LOOKOUT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018002675 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
140404002064 | 2014-04-04 | BIENNIAL STATEMENT | 2013-12-01 |
120227002522 | 2012-02-27 | BIENNIAL STATEMENT | 2011-12-01 |
100113002198 | 2010-01-13 | BIENNIAL STATEMENT | 2009-12-01 |
071218003424 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State