LIFESSENCE LABORATORIES, INC.

Name: | LIFESSENCE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1976 (49 years ago) |
Date of dissolution: | 12 Mar 1993 |
Entity Number: | 408119 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | PIEPER, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORAN BUCKLEY KREMER O'REILLY | DOS Process Agent | PIEPER, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-17 | 1980-02-15 | Name | LIFELINE PRODUCTS INC. |
1976-08-23 | 1979-10-17 | Name | LIFE LINE PRODUCTS, INC. |
1976-08-23 | 1979-10-17 | Address | R. F. D. 4 ROUTE 100, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080821058 | 2008-08-21 | ASSUMED NAME CORP INITIAL FILING | 2008-08-21 |
930312000161 | 1993-03-12 | CERTIFICATE OF MERGER | 1993-03-12 |
A644767-3 | 1980-02-15 | CERTIFICATE OF AMENDMENT | 1980-02-15 |
A614338-2 | 1979-10-17 | CERTIFICATE OF AMENDMENT | 1979-10-17 |
A337597-3 | 1976-08-23 | CERTIFICATE OF INCORPORATION | 1976-08-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State