Name: | PRIMELIFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1994 (31 years ago) |
Date of dissolution: | 22 Apr 2020 |
Entity Number: | 1859771 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 RENAISSANCE SQUARE UNIT 26E, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY ANDERSON | DOS Process Agent | 5 RENAISSANCE SQUARE UNIT 26E, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
GARY ANDERSON | Chief Executive Officer | 5 RENAISSANCE SQUARE UNIT 26E, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-23 | 2016-10-17 | Address | 14 HIGH MEADOWS, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1997-04-16 | 2016-10-17 | Address | 14 HIGH MEADOWS, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2016-10-17 | Address | 14 HIGH MEADOWS, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1994-10-14 | 2014-10-23 | Address | 14 HIGH MEADOWS, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200422000039 | 2020-04-22 | CERTIFICATE OF DISSOLUTION | 2020-04-22 |
161017006011 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141023006001 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121129002215 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
101022002826 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State