Search icon

LIFEHOUSE RETIREMENT PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFEHOUSE RETIREMENT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1993 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1714521
ZIP code: 90272
County: Nassau
Place of Formation: New York
Address: 17383 SUNSET BLVD, STE B-280, PACIFIC PALISADES, CA, United States, 90272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROWAN FARBER DOS Process Agent 17383 SUNSET BLVD, STE B-280, PACIFIC PALISADES, CA, United States, 90272

Chief Executive Officer

Name Role Address
ROWAN FARBER Chief Executive Officer 17383 SUNSET BLVD, STE B-280, PACIFIC PALISADES, CA, United States, 90272

History

Start date End date Type Value
2007-03-22 2009-03-10 Address 500 N 3RD ST, STE 110, FAIRFIELD, IA, 52556, USA (Type of address: Service of Process)
2007-03-22 2009-03-10 Address 500 N 3RD ST, STE 110, FAIRFIELD, IA, 52556, USA (Type of address: Principal Executive Office)
2005-07-08 2007-03-22 Address 504 NORTH FOURTH ST., STE. 204, FAIRFIELD, IA, 52556, USA (Type of address: Service of Process)
2005-05-10 2005-07-08 Address 504 N 4TH ST, STE 105, FAIRFIELD, IA, 52556, USA (Type of address: Service of Process)
2005-05-10 2007-03-22 Address 504 N 4TH ST, FAIRFIELD, IA, 52556, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1858446 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090310002759 2009-03-10 BIENNIAL STATEMENT 2009-03-01
080916000670 2008-09-16 CERTIFICATE OF AMENDMENT 2008-09-16
070322002936 2007-03-22 BIENNIAL STATEMENT 2007-03-01
051201000492 2005-12-01 CERTIFICATE OF AMENDMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State