Name: | LIFETIME DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1995 (30 years ago) |
Entity Number: | 1927835 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151 WEST INDUSTRY COURT STE 8, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 WEST INDUSTRY COURT STE 8, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JAMES ROMANELLI | Chief Executive Officer | 151 WEST INDUSTRY CT STE 8, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 151 WEST INDUSTRY CT, STE 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 151 WEST INDUSTRY CT STE 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 151 WEST INDUSTRY CT STE 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2025-06-02 | Address | 201-A BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000957 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
231026003780 | 2023-10-26 | BIENNIAL STATEMENT | 2023-06-01 |
110615002630 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090617002428 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070625002885 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State