Entity Number 4145715
Status Inactive
NameLOUIS LIDDY HOLDINGS CORP.
CountyNew York
Date of registration 23 Sep 2011 (13 years ago) 23 Sep 2011
Date of dissolution 26 Oct 2023 26 Oct 2023
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 299 PARK AVENUE, BECKER GLYNN, NEW YORK, NY, United States, 10171
Address ZIP code 10171
Principal Address 299 PARK AVENUE, NEW YORK, NY, United States, 10171
Principal Address ZIP code 10171
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
LOUIS LIDDY HOLDINGS CORP.
DOS Process Agent
299 PARK AVENUE, BECKER GLYNN, NEW YORK, NY, United States, 10171
GIOVANNA MACHLINE
Chief Executive Officer
299 PARK AVENUE, NEW YORK, NY, United States, 10171
2023-10-26
2023-10-26
Address
299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2017-09-29
2023-10-26
Address
299 PARK AVENUE, BECKER GLYNN, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-09-06
2023-10-26
Address
299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2011-09-23
2023-10-25
Shares
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2011-09-23
2017-09-29
Address
ATTN: ROBERT C. MUFFLY, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
231026001102
2023-10-25
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-10-25
211229003209
2021-12-29
BIENNIAL STATEMENT
2021-12-29
191022060180
2019-10-22
BIENNIAL STATEMENT
2019-09-01
170929006037
2017-09-29
BIENNIAL STATEMENT
2017-09-01
150903006658
2015-09-03
BIENNIAL STATEMENT
2015-09-01
130906006318
2013-09-06
BIENNIAL STATEMENT
2013-09-01
110923000678
2011-09-23
CERTIFICATE OF INCORPORATION
2011-09-23
Date of last update: 23 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts