Search icon

LIFECODES MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TRAVOIS BLACK Chief Executive Officer 424 WEST 110TH STREET, 12E, NEW YORK, NY, United States, 10025

History

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)

Filings

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