Name: | EDUCATION FOR LIFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1997 (28 years ago) |
Date of dissolution: | 01 Oct 2014 |
Entity Number: | 2131617 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | 400 RTE 164, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANN TANNENBAUM | DOS Process Agent | 400 RTE 164, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
JOANN TANNENBAUM | Chief Executive Officer | 400 ROUTE 164, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-25 | 2013-04-22 | Address | 400 RTE 164, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
2003-04-25 | 2013-04-22 | Address | 400 RTE 164, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2003-04-25 | 2013-04-22 | Address | 400 RTE 164, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
2001-05-03 | 2003-04-25 | Address | 115 WELFARE ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2001-05-03 | 2003-04-25 | Address | 115 WELFARE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001000450 | 2014-10-01 | CERTIFICATE OF DISSOLUTION | 2014-10-01 |
130422006142 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110502003206 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090406002563 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070413002405 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State