Name: | LIFETIME PLASTICS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1958 (67 years ago) |
Date of dissolution: | 30 Nov 2021 |
Entity Number: | 170347 |
ZIP code: | 12047 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 239 REMSEN ST., PO BOX 85, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 239 REMSEN ST., PO BOX 85, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
RICHARD L MIRON | Chief Executive Officer | 239 REMSEN STREET, PO BOX 85, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2022-10-05 | Address | 239 REMSEN STREET, PO BOX 85, COHOES, NY, 12047, 0085, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 2006-03-07 | Address | 239 REMSEN ST., PO BOX 85, COHOES, NY, 12047, 0085, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 2022-10-05 | Address | 239 REMSEN ST., PO BOX 85, COHOES, NY, 12047, 0085, USA (Type of address: Service of Process) |
1958-02-13 | 2021-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1958-02-13 | 1995-03-13 | Address | 539 PAWLING AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221005002508 | 2021-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-30 |
140320002224 | 2014-03-20 | BIENNIAL STATEMENT | 2014-02-01 |
120308002070 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100219002135 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080205002380 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State