LIFEAFM, INC.

Name: | LIFEAFM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 17 Jan 2020 |
Entity Number: | 2119155 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 ROSITA LN, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL V C HOUGH | Chief Executive Officer | 10 ROSITA LN, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ROSITA LN, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-29 | 2011-05-23 | Address | 10 ROSITA LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1999-03-29 | 2011-05-23 | Address | 10 ROSITA LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1999-03-29 | 2011-05-23 | Address | 10 ROSITA LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1997-03-04 | 1999-03-29 | Address | TEN ROSITA LANE, POST OFFICE BOX 385, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117000141 | 2020-01-17 | CERTIFICATE OF DISSOLUTION | 2020-01-17 |
110523002201 | 2011-05-23 | BIENNIAL STATEMENT | 2011-03-01 |
070411003169 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050428002703 | 2005-04-28 | BIENNIAL STATEMENT | 2005-03-01 |
030311002311 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State