LIFETIME BRANDS INC.

Name: | LIFETIME BRANDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1984 (41 years ago) |
Entity Number: | 906088 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1000 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT B. KAY | Chief Executive Officer | 1000 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LIFETIME BRANDS, INC. | DOS Process Agent | 1000 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 1 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 1000 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-05-20 | Address | 1000 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2001-08-29 | 2024-05-20 | Address | 1 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-08-29 | 2020-03-05 | Address | 1 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003204 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220201000544 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200305000164 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
060619000075 | 2006-06-19 | CERTIFICATE OF AMENDMENT | 2006-06-19 |
060424002312 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State