LIFETRACK CORPORATION

Name: | LIFETRACK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1984 (41 years ago) |
Date of dissolution: | 18 Nov 2021 |
Entity Number: | 904646 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 PURCHASE ST, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUKIO ISHIZUKA MD | DOS Process Agent | 500 PURCHASE ST, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
YUKIO ISHIZUKA MD | Chief Executive Officer | 500 PURCHASE ST, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-31 | 2022-06-22 | Address | 500 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2022-06-22 | Address | 500 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
2002-03-11 | 2004-03-31 | Address | 500 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
2000-04-14 | 2004-03-31 | Address | 500 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2000-04-14 | 2004-03-31 | Address | 500 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220622003431 | 2021-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-18 |
140501002593 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120424003085 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100323002733 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080311002851 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State