Name: | LIFECODES MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4452314 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 424 WEST 110TH STREET, 12E, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRAVOIS BLACK | Chief Executive Officer | 424 WEST 110TH STREET, 12E, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-28 | 2016-07-28 | Address | 111 EIGHTH AVENUE13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2239488 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
161021000220 | 2016-10-21 | CERTIFICATE OF AMENDMENT | 2016-10-21 |
160728006231 | 2016-07-28 | BIENNIAL STATEMENT | 2015-08-01 |
130828000882 | 2013-08-28 | CERTIFICATE OF INCORPORATION | 2013-08-28 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State