Search icon

LIFETIME CONSTRUCTION SERVICES, INC.

Company Details

Name: LIFETIME CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3476060
ZIP code: 10001
County: Albany
Place of Formation: Michigan
Principal Address: 9864 EAST GRAND RIVER AVENUE, STE 110 #150, BRIGHTON, MI, United States, 48116
Address: 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 9864 EAST GRAND RIVER AVENUE, STE 110 #150, BRIGHTON, MI, United States, 48116

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-03-02 2011-03-03 Address 9864 EAST GRADN RIVER AVENUE, STE 110 #150, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2050917 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110303002269 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090302002265 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070213000288 2007-02-13 APPLICATION OF AUTHORITY 2007-02-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State