Search icon

LIFESPAN PSYCH SERVICES, INC.

Company Details

Name: LIFESPAN PSYCH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1995 (30 years ago)
Date of dissolution: 16 Dec 2015
Entity Number: 1932891
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: 24 RAILROAD AVE, CALLICOON, NY, United States, 12723
Principal Address: 24 RAILROAD AVE., CALLICOON, NY, United States, 12723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY P. JENSEN DOS Process Agent 24 RAILROAD AVE, CALLICOON, NY, United States, 12723

Chief Executive Officer

Name Role Address
JEFFREY P. JENSEN Chief Executive Officer 24 RAILROAD AVE., CALLICOON, NY, United States, 12723

History

Start date End date Type Value
1997-06-20 2001-06-11 Address 34 RAILROAD AVE, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
1997-06-20 2001-06-11 Address 34 RAILROAD AVE, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office)
1997-06-20 2001-06-11 Address 34 RAILROAD AVE, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
1995-06-21 1997-06-20 Address 34 RAILROAD AVENUE, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151216000008 2015-12-16 CERTIFICATE OF DISSOLUTION 2015-12-16
090602002504 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070613002840 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050809002678 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030529002491 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010611002035 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990616002182 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970620002276 1997-06-20 BIENNIAL STATEMENT 1997-06-01
950621000442 1995-06-21 CERTIFICATE OF INCORPORATION 1995-06-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State