Search icon

LIFETIME SERVICES CO., INC.

Company Details

Name: LIFETIME SERVICES CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2001 (24 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 2603595
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 235 EAST 45TH STREET, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MEL BERNING Chief Executive Officer 235 EAST 45TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-07-20 2021-12-27 Address 235 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-07-20 2021-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-07 2021-07-20 Address 235 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-07-20 2011-02-07 Address 2049 CENTURY PARK EAST 8TH FLR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2009-07-20 2011-02-07 Address 2049 CENTURY PARK EAST 8TH FLR, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
2009-07-20 2011-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-02-08 2009-07-20 Address WORLDWIDE PLAZA, 309 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211227000100 2021-12-23 CERTIFICATE OF TERMINATION 2021-12-23
210720001811 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200818060366 2020-08-18 BIENNIAL STATEMENT 2019-02-01
SR-32804 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110207002500 2011-02-07 BIENNIAL STATEMENT 2011-02-01
100917000035 2010-09-17 ERRONEOUS ENTRY 2010-09-17
DP-1894295 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
090723000515 2009-07-23 CERTIFICATE OF AMENDMENT 2009-07-23
090720002312 2009-07-20 BIENNIAL STATEMENT 2009-02-01
010208000037 2001-02-08 APPLICATION OF AUTHORITY 2001-02-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State