Name: | LIFELINES GIFTS & CARDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1981 (44 years ago) |
Date of dissolution: | 25 Mar 2005 |
Entity Number: | 681022 |
ZIP code: | 30324 |
County: | New York |
Place of Formation: | New York |
Address: | 2025 MONROE DR, ATLANTA, GA, United States, 30324 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONECOAST NETWORK CORPORATION | DOS Process Agent | 2025 MONROE DR, ATLANTA, GA, United States, 30324 |
Name | Role | Address |
---|---|---|
TED TEELE | Chief Executive Officer | 2025 MONROE DR, ATLANTA, GA, United States, 30324 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-19 | 2003-04-15 | Address | 233 PEACHTREE ST., 20TH FLOOR, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2003-04-15 | Address | 233 PEACHTREE ST., 20TH FLOOR, ATLANTA, GA, 30303, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2003-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-03-01 | 2001-04-19 | Address | 235 PEACHTREE STREET, 21ST FLOOR, ATLANTA, GA, 30303, USA (Type of address: Principal Executive Office) |
1999-03-01 | 2001-04-19 | Address | 235 PEACHTREE STREET, 21ST FLOOR, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050325000793 | 2005-03-25 | CERTIFICATE OF DISSOLUTION | 2005-03-25 |
030415002850 | 2003-04-15 | BIENNIAL STATEMENT | 2003-02-01 |
010419002013 | 2001-04-19 | BIENNIAL STATEMENT | 2001-02-01 |
990907000381 | 1999-09-07 | CERTIFICATE OF CHANGE | 1999-09-07 |
990301002602 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State