Name: | LIFE SAVER TRAINING, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2014 (11 years ago) |
Date of dissolution: | 15 Mar 2023 |
Entity Number: | 4612371 |
ZIP code: | 11788 |
County: | Westchester |
Place of Formation: | New York |
Address: | 380 TOWNLINE ROAD STE 180, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 75 S. BROADWAY, SUITE 4-4915, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD A. ARPINO & ASSOCIATES, P.C. | DOS Process Agent | 380 TOWNLINE ROAD STE 180, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ARNOLD A. ARPINO & ASSOCIATES, P.C. | Agent | 380 TOWNLINE ROAD STE 180, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
MATTHEW ARPIHO | Chief Executive Officer | 75 S. BROADWAY, SUITE 4-4915, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2023-03-16 | Address | 380 TOWNLINE ROAD STE 180, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2019-11-08 | 2023-03-16 | Address | 380 TOWNLINE ROAD STE 180, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent) |
2019-11-08 | 2020-07-01 | Address | 380 TOWNLINE ROAD STE 180, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2019-01-08 | 2023-03-16 | Address | 75 S. BROADWAY, SUITE 4-4915, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2019-01-04 | 2019-01-08 | Address | 15 S BROADWAY, SUITE 4-4915, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316000310 | 2023-03-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-15 |
200701060230 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
191108000056 | 2019-11-08 | CERTIFICATE OF CHANGE | 2019-11-08 |
190128000788 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190108002001 | 2019-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State