Search icon

LIFETIME LANDSCAPES OF NEW JERSEY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ROUTE 70, LAKEHURST, NJ, United States, 08733

Chief Executive Officer

Name Role Address
PETER K. PLOUMITSAKOS Chief Executive Officer 100 ROUTE 70, LAKEHURST, NJ, United States, 08733

History

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)

Filings

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