Name: | LIFT TECH, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783892 |
ZIP code: | 10954 |
County: | Bronx |
Place of Formation: | New York |
Address: | 215 Airport Executive Park, Nanuet, NY, United States, 10954 |
Contact Details
Phone +1 917-515-5438
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIFT TECH LTD | DOS Process Agent | 215 Airport Executive Park, Nanuet, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
MELISSA APONTE | Chief Executive Officer | 215 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
1312100132 | Expired | Elevator Inspection Contractor (SH131) | 2021-12-29 | 2023-12-29 | 42 Broadway, New York, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 3500 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 215 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-11 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-11 | 2025-01-15 | Address | 3500 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004292 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
140311002074 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
100208002333 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080204002388 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060222002940 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State