Search icon

LIDO REALTY CORP.

Company Details

Name: LIDO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1982 (43 years ago)
Entity Number: 789188
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: C/O OPPENHEIMER, 53 N PARK AVE SUITE 42, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATHEW KAKIS Chief Executive Officer 548 LAKEVIEW AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O OPPENHEIMER, 53 N PARK AVE SUITE 42, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2002-08-13 2010-08-20 Address C/O MORMILE FLORIST, 443 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2002-08-13 2010-08-20 Address 443 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2000-08-04 2002-08-13 Address C/O MORMILE FLORISTS INC., 443 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1994-01-07 2002-08-13 Address C/O OPPENHEIMER, 265 SUNRISE HIGHWAY # 24, ROCKVILLE CENTRE, NY, 11570, 4912, USA (Type of address: Principal Executive Office)
1994-01-07 2002-08-13 Address 443 NORTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801007177 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006951 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140806006296 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002131 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100820002444 2010-08-20 BIENNIAL STATEMENT 2010-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State