Name: | LIFE INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1969 (56 years ago) |
Date of dissolution: | 13 Oct 2006 |
Entity Number: | 274618 |
ZIP code: | 11701 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2081 BRIDGEVIEW DR, NORTH CHARLESTON, SC, United States, 29405 |
Address: | VANNOSTRAND & MARTIN, 53 BORADWAY POB 307, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C MORRELL ESQ | DOS Process Agent | VANNOSTRAND & MARTIN, 53 BORADWAY POB 307, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
GRACE L SCHMIDT | Chief Executive Officer | 2081 BRIDGEVIEW DR, NORTH CHARLESTON, SC, United States, 29405 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-28 | 2003-12-16 | Address | 688 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190813092 | 2019-08-13 | ASSUMED NAME LLC DISCONTINUANCE | 2019-08-13 |
061013000302 | 2006-10-13 | CERTIFICATE OF DISSOLUTION | 2006-10-13 |
20060214006 | 2006-02-14 | ASSUMED NAME LLC INITIAL FILING | 2006-02-14 |
050517002385 | 2005-05-17 | BIENNIAL STATEMENT | 2005-03-01 |
031216002640 | 2003-12-16 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State