Name: | LIFESTYLE HOLDINGS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2002 |
Entity Number: | 2273204 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JOYCE CALVIN, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 79 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD R. KASS | Chief Executive Officer | 79 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
COOPERS & LYBRAND L.L.P. | DOS Process Agent | ATTN: JOYCE CALVIN, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-25 | 2000-07-05 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020621000310 | 2002-06-21 | CERTIFICATE OF TERMINATION | 2002-06-21 |
000705002377 | 2000-07-05 | BIENNIAL STATEMENT | 2000-06-01 |
980625000443 | 1998-06-25 | APPLICATION OF AUTHORITY | 1998-06-25 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State