Name: | LFC NATIONWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1974 (50 years ago) |
Date of dissolution: | 13 Jul 2004 |
Entity Number: | 357856 |
ZIP code: | 20166 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45240 BUSINESS CT, STERLING, VA, United States, 20166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAYLE G EDWARDS | Chief Executive Officer | 45240 BUSINESS CT, STERLING, VA, United States, 20166 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45240 BUSINESS CT, STERLING, VA, United States, 20166 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 2001-05-25 | Address | 1777 VETERANS MEMORIAL HWY, SUITE 6, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2001-05-25 | Address | 1777 VETERANS MEMORIAL HWY, SUITE 6, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
1988-03-09 | 2001-05-25 | Address | 1777 VETERANS MEMORIAL, HIGHWAY STE 6, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1974-12-12 | 1988-03-09 | Address | 48-02 AVE M, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190823007 | 2019-08-23 | ASSUMED NAME CORP INITIAL FILING | 2019-08-23 |
040713000173 | 2004-07-13 | CERTIFICATE OF DISSOLUTION | 2004-07-13 |
010525002383 | 2001-05-25 | BIENNIAL STATEMENT | 2000-12-01 |
940210000132 | 1994-02-10 | CERTIFICATE OF MERGER | 1994-02-10 |
931228002514 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State