LIF INDUSTRIES, INC.
Headquarter
Name: | LIF INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1986 (39 years ago) |
Date of dissolution: | 11 Dec 2020 |
Entity Number: | 1125571 |
ZIP code: | 11050 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MARVIN S. ROBINSON, ESQ. | Agent | 521 FIFTH AVENUE, NEW YORK, NY, 10175 |
Name | Role | Address |
---|---|---|
VINCENT GALLO | Chief Executive Officer | 5 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-14 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-27 | 2006-11-09 | Address | 5 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1986-11-10 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-11-10 | 1999-10-27 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211000744 | 2020-12-11 | CERTIFICATE OF MERGER | 2020-12-11 |
180329006162 | 2018-03-29 | BIENNIAL STATEMENT | 2016-11-01 |
141103007993 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006349 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101109002714 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State