Search icon

LIFEMARK DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5000 WESTOWN PARKWAY, SUITE 300, WEST DES MOINES, IA, United States, 50266

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MENDE LERNER Chief Executive Officer 575 SOUTH CHARLES STREET, SUITE 201, BALTIMORE, MD, United States, 21201

History

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)

Filings

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