Search icon

LIFECYCLE CONSULTING SERVICES, INC.

Print

Details

Entity Number 1854941

Status Inactive

NameLIFECYCLE CONSULTING SERVICES, INC.

CountyWestchester

Date of registration 27 Sep 1994 (30 years ago)

Date of dissolution 10 Jan 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 9A INWOOD LN E, CORTLANDT MANOR, NY, United States, 10567

Principal Address ZIP code 10567

Address 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10910

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KENNETH SCHWARTZBERG

Chief Executive Officer

9A INWOOD LN E, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address

C/O SCOTT J FAYE CPA PC

DOS Process Agent

1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10910

History

Start date End date Type Value

1996-09-27

2000-09-07

Address

492 N BROADWAY, APT 13, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

1996-09-27

2000-09-07

Address

492 N BROADWAY, APT 13, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

1996-09-27

2000-09-07

Address

ONE EXECUTIVE BLVD, STE 103, SUFFERN, NY, 10901, 4110, USA (Type of address: Service of Process)

1994-09-27

1996-09-27

Address

ONE EXECUTIVE BOULEVARD, SUITE 103, SUFFERN, NY, 10101, 4110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

020110000577

2002-01-10

CERTIFICATE OF DISSOLUTION

2002-01-10

000907002872

2000-09-07

BIENNIAL STATEMENT

2000-09-01

981001002660

1998-10-01

BIENNIAL STATEMENT

1998-09-01

960927002142

1996-09-27

BIENNIAL STATEMENT

1996-09-01

940927000091

1994-09-27

CERTIFICATE OF INCORPORATION

1994-09-27

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts