LIFEWORKS INC.

Name: | LIFEWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1994 (31 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 1872789 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 2 FIFTH AVENUE, 10P, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN GRAMAN | Chief Executive Officer | 2 FIFRH AVENUE, 10P, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LIFEWORKS INC. | DOS Process Agent | 2 FIFTH AVENUE, 10P, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-18 | 2023-06-15 | Address | 2 FIFRH AVENUE, 10P, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2023-06-15 | Address | 2 FIFTH AVENUE, 10P, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-12 | 2020-12-18 | Address | 31 WASHINGTON SQAURE, WEST 6E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-12 | 2020-12-18 | Address | 31 WASHINGTON SQUARE, WEST 6E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-12-13 | 2011-05-12 | Address | 55 FIFTH AVENUE / PENTHOUSE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004575 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
201218060247 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
121218006247 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110512002425 | 2011-05-12 | BIENNIAL STATEMENT | 2010-12-01 |
081217002208 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State