Name: | L.I.F. AUTOMATICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1963 (61 years ago) |
Date of dissolution: | 24 Jun 1981 |
Entity Number: | 162148 |
ZIP code: | 11237 |
County: | Queens |
Place of Formation: | New York |
Address: | 515 WOODWARD AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%IRWIN L GRUSKIN, PRESIDENT | DOS Process Agent | 515 WOODWARD AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1966-05-16 | 1970-02-27 | Address | 39 W. 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1963-12-17 | 1968-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1963-12-17 | 1966-05-16 | Address | 50 W. 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C168777-2 | 1990-08-27 | ASSUMED NAME CORP INITIAL FILING | 1990-08-27 |
DP-25078 | 1981-06-24 | DISSOLUTION BY PROCLAMATION | 1981-06-24 |
817924-6 | 1970-02-27 | CERTIFICATE OF AMENDMENT | 1970-02-27 |
660408-4 | 1968-01-16 | CERTIFICATE OF AMENDMENT | 1968-01-16 |
559176-3 | 1966-05-16 | CERTIFICATE OF AMENDMENT | 1966-05-16 |
410672 | 1963-12-17 | CERTIFICATE OF INCORPORATION | 1963-12-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State