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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 WEST 49TH ST., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAROLE BLACK | Chief Executive Officer | 309 WEST 49TH ST., NEW YORK, NY, United States, 10019 |
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) |
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