KID'S LIFE INC.

Name: | KID'S LIFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1249476 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 NAUTILUS AVENUE, NORTHPORT, NY, United States, 11768 |
Principal Address: | 9 NAUTILUS AVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 NAUTILUS AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
CYNTHIA GLAVIN | Chief Executive Officer | 19 PATRICIA DRIVE, GRAFTON, MA, United States, 01519 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2010-05-11 | Address | 9 NAUTILUS AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2007-04-30 | Address | 9 NAUTILUS AVE, NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1992-11-17 | 2006-05-16 | Address | 229 CONNETQUOT DR, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2006-05-16 | Address | 229 CONNETQUOT DR, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2006-05-16 | Address | 229 CONNETQUOT DR, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141077 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100511002622 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
070430000888 | 2007-04-30 | CERTIFICATE OF AMENDMENT | 2007-04-30 |
060516004079 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040421002639 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State