Name: | THE EVENT OF A LIFETIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1995 (30 years ago) |
Entity Number: | 1919725 |
ZIP code: | 10546 |
County: | New York |
Place of Formation: | New York |
Address: | 35 HIDDEN HOLLOW LN, MILLWOOD, NY, United States, 10546 |
Principal Address: | 35 HIDDEN HOLLOW LANE, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISA IMBERMAN | Chief Executive Officer | 35 HIDDEN HOLLOW LANE, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
MELISA IMBERMAN | DOS Process Agent | 35 HIDDEN HOLLOW LN, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2021-05-03 | Address | 35 HIDDEN HOLLOW LN, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
1997-05-29 | 2019-05-07 | Address | 35 HIDDEN HOLLOW LANE, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
1995-05-05 | 1997-05-29 | Address | 214 EAST 24TH ST #5J, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060682 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060270 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
150504007456 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130603006159 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110603002895 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State