Name: | HAVE A NICE LIFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1996 (29 years ago) |
Date of dissolution: | 09 Mar 2006 |
Entity Number: | 2018142 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 260 W. 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER C. CASTELLOTTI, JR. | Chief Executive Officer | 943 W. FINGERBOARD RD., STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 W. 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-22 | 2000-05-10 | Address | 149 GARFIELD AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2000-05-10 | Address | 149 GARFIELD AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2000-05-10 | Address | 149 GARFIELD AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1996-04-09 | 1998-04-22 | Address | 260 WEST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060309000772 | 2006-03-09 | CERTIFICATE OF DISSOLUTION | 2006-03-09 |
040512002295 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
020327002893 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000510002035 | 2000-05-10 | BIENNIAL STATEMENT | 2000-04-01 |
980422002620 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960409000317 | 1996-04-09 | CERTIFICATE OF INCORPORATION | 1996-04-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State