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
Name | Role | Address |
---|---|---|
MS. LIZZIE BORDEN | Chief Executive Officer | 1403 LAUREL AVENUE, #F, LOS ANGELES, CA, United States, 90046 |
Name | Role | Address |
---|---|---|
LIZZIE BORDEN | DOS Process Agent | % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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