Name: | LIFEMARK DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1996 (28 years ago) |
Date of dissolution: | 12 Jan 2011 |
Entity Number: | 2056127 |
ZIP code: | 50266 |
County: | Monroe |
Place of Formation: | Nevada |
Address: | 5000 WESTOWN PARKWAY, SUITE 300, WEST DES MOINES, IA, United States, 50266 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5000 WESTOWN PARKWAY, SUITE 300, WEST DES MOINES, IA, United States, 50266 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MENDE LERNER | Chief Executive Officer | 575 SOUTH CHARLES STREET, SUITE 201, BALTIMORE, MD, United States, 21201 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-12 | 1998-08-17 | Address | 8 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110112000374 | 2011-01-12 | CERTIFICATE OF TERMINATION | 2011-01-12 |
980817002161 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
960812000026 | 1996-08-12 | APPLICATION OF AUTHORITY | 1996-08-12 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State