Name: | LIFETIME HOME EXTERIOR INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3491786 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 4445 Corporation Ln. STE 264, Virginia Beach, VA, United States, 23462 |
Contact Details
Phone +1 718-419-1203
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFETIME HOME EXTERIOR INDUSTRIES INC., FLORIDA | F09000002091 | FLORIDA |
Headquarter of | LIFETIME HOME EXTERIOR INDUSTRIES INC., MINNESOTA | bb49b9d0-95d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
RENEE GOINS | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1449044-DCA | Inactive | Business | 2012-10-25 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 45 SARATOGA STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-03-31 | Address | 45 SARATOGA ST, 45 SARATOGA STREET, LIDO BEACH, NY, 11561, 5113, USA (Type of address: Service of Process) |
2011-04-08 | 2023-03-31 | Address | 45 SARATOGA STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2011-04-08 | Address | 45 SARATOGA STREET, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-20 | 2021-03-02 | Address | RENEE GOINS, 45 SARATOGA STREET, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331001494 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210302060760 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307060528 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170307006242 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150305006070 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130312006707 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110408002403 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
100322002885 | 2010-03-22 | BIENNIAL STATEMENT | 2009-03-01 |
070320000508 | 2007-03-20 | CERTIFICATE OF INCORPORATION | 2007-03-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1161967 | LICENSE | INVOICED | 2012-10-25 | 50 | Home Improvement Contractor License Fee |
1161968 | FINGERPRINT | INVOICED | 2012-10-24 | 75 | Fingerprint Fee |
1161969 | TRUSTFUNDHIC | INVOICED | 2012-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State