Search icon

SUSAN LIFTON INTERIORS, INC.

Headquarter

Company Details

Name: SUSAN LIFTON INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1990 (35 years ago)
Date of dissolution: 29 May 2019
Entity Number: 1452391
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 130 HOOK ROAD, BEDFORD, NY, United States, 10506
Principal Address: 130 HOOK RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN LIFTON DOS Process Agent 130 HOOK ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
SUSAN LIFTON Chief Executive Officer 130 HOOK RD, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
0513575
State:
CONNECTICUT

History

Start date End date Type Value
2006-06-06 2008-06-11 Address 130 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2006-06-06 2008-06-11 Address 130 HOOK RD, PO BOX 686, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2002-06-04 2006-06-06 Address VILLAGE GREEN, RT 22, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1998-06-30 2006-06-06 Address BEDFORD VILLAGE GREEN, BOX 686, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1998-06-30 2002-06-04 Address PO BOX 686, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190529000865 2019-05-29 CERTIFICATE OF DISSOLUTION 2019-05-29
120619006112 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100722002985 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080611002179 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060606002830 2006-06-06 BIENNIAL STATEMENT 2006-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State