PREVENT A LIFT

Name: | PREVENT A LIFT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636365 |
ZIP code: | 12207 |
County: | Chemung |
Place of Formation: | North Carolina |
Foreign Legal Name: | PREVENT, INC. |
Fictitious Name: | PREVENT A LIFT |
Principal Address: | 934 30TH AVE DR NW, HICKORY, NC, United States, 28601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BETTY Z BOGUE | Chief Executive Officer | 2425 N CENTER ST, PMB 162, HICKORY, NC, United States, 28601 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2013-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2013-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-08 | 2019-10-30 | Address | 361 10TH AVE DR NE, HICKORY, NC, 28601, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2012-08-01 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-04-16 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030060011 | 2019-10-30 | BIENNIAL STATEMENT | 2019-05-01 |
170502006631 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006115 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130808000999 | 2013-08-08 | CERTIFICATE OF CHANGE | 2013-08-08 |
130508006227 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State