Search icon

SECRET LIFE, INC.

Company Details

Name: SECRET LIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1989 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1400690
ZIP code: 10022
County: New York
Place of Formation: New York
Address: % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 1403 LAUREL AVENUE, #F, LOS ANGELES, CA, United States, 90046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS. LIZZIE BORDEN Chief Executive Officer 1403 LAUREL AVENUE, #F, LOS ANGELES, CA, United States, 90046

DOS Process Agent

Name Role Address
LIZZIE BORDEN DOS Process Agent % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-11-16 1993-11-09 Address 488 MADISON AVENUE, ATT: ARTHUR J. KLEIN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1506132 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931109002940 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930609002618 1993-06-09 BIENNIAL STATEMENT 1992-11-01
C077310-3 1989-11-16 CERTIFICATE OF INCORPORATION 1989-11-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State