LIFT PRO, INC.

Name: | LIFT PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (27 years ago) |
Entity Number: | 2305585 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 439 HALLECK STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 439 HALLECK STREET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
ANNE PATTON | Chief Executive Officer | 439 HALLECK STREET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-06 | 2006-10-16 | Address | 439 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2006-10-16 | Address | 439 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2000-11-06 | 2006-10-16 | Address | 439 HALLECK ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1998-10-09 | 2000-11-06 | Address | 439 HALLECK STREET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161230000471 | 2016-12-30 | ANNULMENT OF DISSOLUTION | 2016-12-30 |
DP-2144738 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121102002412 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101026002696 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081006002590 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State