Name: | SHELF LIFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1991 (34 years ago) |
Entity Number: | 1581013 |
ZIP code: | 11569 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 MINEOLA AVE, SUITE 308, POINT LOOKOUT, NY, United States, 11569 |
Principal Address: | 903 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD CONKLIN | Chief Executive Officer | 903 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CHAD CONKLIN | DOS Process Agent | 31 MINEOLA AVE, SUITE 308, POINT LOOKOUT, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
KENNEDY & GILLEN | Agent | 1050 FRANKLIN AVENUE, SUITE 308, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2019-10-24 | Address | 1050 FRANKLIN AVENUE, SUITE 308, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-06-22 | 2008-01-25 | Address | 179 EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
1998-01-05 | 2004-06-22 | Address | 200 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-10-13 | 2004-06-22 | Address | 400 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2004-06-22 | Address | 400 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191024060094 | 2019-10-24 | BIENNIAL STATEMENT | 2019-10-01 |
171026006195 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
160126006090 | 2016-01-26 | BIENNIAL STATEMENT | 2015-10-01 |
131021006402 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111017002318 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State