LIFEHARBOR GROUP, INC.
Headquarter
Name: | LIFEHARBOR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1990 (35 years ago) |
Entity Number: | 1432666 |
ZIP code: | 11747 |
County: | Rockland |
Place of Formation: | New York |
Address: | 715 COURT NORTH DR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY STEINFELD | Chief Executive Officer | 715 COURT NORTH DR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 715 COURT NORTH DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2004-03-29 | Address | 41 LYNCREST DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2004-03-29 | Address | 41 LYNCREST DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1996-10-30 | 2004-03-29 | Address | 41 LYNCREST DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1996-10-30 | 2003-04-11 | Name | LIFEHARBOR WEALTH ADVISORS, INC. |
1993-05-12 | 2000-05-03 | Address | 29 NORTH AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040329002348 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
030502002506 | 2003-05-02 | BIENNIAL STATEMENT | 2002-03-01 |
030411000631 | 2003-04-11 | CERTIFICATE OF AMENDMENT | 2003-04-11 |
000503002608 | 2000-05-03 | BIENNIAL STATEMENT | 2000-03-01 |
961030000085 | 1996-10-30 | CERTIFICATE OF AMENDMENT | 1996-10-30 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State