Search icon

LIFETIME VIDEO, INC.

Company Details

Name: LIFETIME VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1981 (44 years ago)
Date of dissolution: 01 Feb 1996
Entity Number: 730086
ZIP code: 10950
County: Nassau
Place of Formation: New York
Address: BOX 119, CIRCLE DR, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH L FRANDINO DOS Process Agent BOX 119, CIRCLE DR, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOSEPH L FRANDINO Chief Executive Officer BOX 119, CIRCLE DR, MONROE, NY, United States, 10950

History

Start date End date Type Value
1981-10-26 1995-06-23 Address 1600 FRONT ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960201000054 1996-02-01 CERTIFICATE OF DISSOLUTION 1996-02-01
950623002018 1995-06-23 BIENNIAL STATEMENT 1993-10-01
A808574-4 1981-10-26 CERTIFICATE OF INCORPORATION 1981-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State