Name: | FAMILY LIFE INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1972 (53 years ago) |
Date of dissolution: | 01 Mar 2002 |
Entity Number: | 324668 |
ZIP code: | 06902 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 WASHINGTON BLVD, 6H, STAMFORD, CT, United States, 06902 |
Principal Address: | 106 GUN CLUB RD, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT S COHEN | Chief Executive Officer | 106 GUN CLUB RD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
LISA M HONG ESQ | DOS Process Agent | 1633 WASHINGTON BLVD, 6H, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-29 | 2001-12-04 | Address | 6 BUTTERNUT DR., BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C332058-2 | 2003-05-30 | ASSUMED NAME LLC INITIAL FILING | 2003-05-30 |
020301000722 | 2002-03-01 | CERTIFICATE OF DISSOLUTION | 2002-03-01 |
011204002530 | 2001-12-04 | BIENNIAL STATEMENT | 2000-02-01 |
970353-4 | 1972-02-29 | CERTIFICATE OF INCORPORATION | 1972-02-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State