Search icon

LIFETIME ENTERPRISES, INC.

Company Details

Name: LIFETIME ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1996 (29 years ago)
Date of dissolution: 28 Dec 2004
Entity Number: 1991491
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 309 WEST 49TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 WEST 49TH ST., NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CAROLE BLACK Chief Executive Officer 309 WEST 49TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-03-04 2000-02-23 Address 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-02-23 Address 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-03-04 2000-02-23 Address 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-01-19 1998-03-04 Address 322 WEST 52D STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041228000265 2004-12-28 CERTIFICATE OF TERMINATION 2004-12-28
000223002631 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980304002563 1998-03-04 BIENNIAL STATEMENT 1998-01-01
960119000230 1996-01-19 APPLICATION OF AUTHORITY 1996-01-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State