I LOVE MY HEART, CORP.

Name: | I LOVE MY HEART, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1108671 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1536 CRESCENT RD, PLAZA 8, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 1 DURHAM WAY, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1536 CRESCENT RD, PLAZA 8, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
EDWARD BERNSTEIN | Chief Executive Officer | 1536 CRESCENT RD, PLAZA 8, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-15 | 2006-09-19 | Address | 1581 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2006-09-19 | Address | 1581 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-05-24 | 2000-09-15 | Address | 1505 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-09-15 | Address | 1505 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-05-24 | 2000-09-15 | Address | 1505 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804119 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060919002330 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041025002136 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020827002356 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
000915002341 | 2000-09-15 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State