Search icon

SECOND LIVES, INC.

Company Details

Name: SECOND LIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 19 Dec 2005
Entity Number: 1626352
ZIP code: 10154
County: New York
Place of Formation: New York
Address: ATTN: DAVID FISCHER, 345 PARK AVE, NEW YORK, NY, United States, 10154
Principal Address: 100 RIVERSIDE DR, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN ROCHLIS Chief Executive Officer 100 RIVERSIDE DR, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
LOEB & LOEB DOS Process Agent ATTN: DAVID FISCHER, 345 PARK AVE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
1995-01-12 2004-04-26 Address 345 PARK AVENUE, NEW YORK, NY, 10154, 0037, USA (Type of address: Service of Process)
1993-06-22 2004-04-26 Address 135 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-06-22 2004-04-26 Address 135 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1992-04-06 1995-01-12 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051219000096 2005-12-19 CERTIFICATE OF DISSOLUTION 2005-12-19
040426002147 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020405002713 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000425002764 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980415002049 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960506002526 1996-05-06 BIENNIAL STATEMENT 1996-04-01
950112000313 1995-01-12 CERTIFICATE OF CHANGE 1995-01-12
930622002393 1993-06-22 BIENNIAL STATEMENT 1993-04-01
920406000191 1992-04-06 CERTIFICATE OF INCORPORATION 1992-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State