LIFETIME MOMENTS INC.

Name: | LIFETIME MOMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1997 (28 years ago) |
Date of dissolution: | 20 Sep 2013 |
Entity Number: | 2169995 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2164 2ND AVE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILAGROS GARAY | Chief Executive Officer | 324 EAST 108TH ST, #6B, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2164 2ND AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-08 | 1999-09-03 | Address | 324 E. 108TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130920000001 | 2013-09-20 | CERTIFICATE OF DISSOLUTION | 2013-09-20 |
130905002426 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110822002397 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090922002694 | 2009-09-22 | BIENNIAL STATEMENT | 2009-08-01 |
070824003080 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State