Name: | LIFETIME LANDSCAPES OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1893985 |
ZIP code: | 08733 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | LIFETIME LANDSCAPES, INC. |
Fictitious Name: | LIFETIME LANDSCAPES OF NEW JERSEY |
Address: | 100 ROUTE 70, LAKEHURST, NJ, United States, 08733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ROUTE 70, LAKEHURST, NJ, United States, 08733 |
Name | Role | Address |
---|---|---|
PETER K. PLOUMITSAKOS | Chief Executive Officer | 100 ROUTE 70, LAKEHURST, NJ, United States, 08733 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-13 | 1997-06-26 | Address | 100 ROUTE 70, LAKEHURST, NJ, 08733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460782 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
970626002142 | 1997-06-26 | BIENNIAL STATEMENT | 1997-02-01 |
950213000103 | 1995-02-13 | APPLICATION OF AUTHORITY | 1995-02-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State