LIFETIME ROOF SYSTEMS, INC.

Name: | LIFETIME ROOF SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2374931 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-04 | 2001-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-04 | 2001-10-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-15 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-15 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-05-05 | 1999-07-15 | Address | 301 DUTTON MILL ROAD, WEST CHESTER, PA, 19380, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681036 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
011002000271 | 2001-10-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-10-02 |
010913000213 | 2001-09-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-10-13 |
991004000663 | 1999-10-04 | CERTIFICATE OF CHANGE | 1999-10-04 |
990715000509 | 1999-07-15 | CERTIFICATE OF CHANGE | 1999-07-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State