Name: | FAMILY LIFE VENTURES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1985 (40 years ago) |
Entity Number: | 1020411 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL STEPHEN CALMAN | Chief Executive Officer | 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-29 | 2022-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-29 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-05 | 2023-08-02 | Address | 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2019-06-18 | 2023-08-02 | Address | 445 HAMILTON AVE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2018-06-13 | 2019-08-05 | Address | PO BOX 15H, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003527 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220429000813 | 2022-04-29 | BIENNIAL STATEMENT | 2021-08-01 |
190805061336 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190618000016 | 2019-06-18 | CERTIFICATE OF CHANGE | 2019-06-18 |
180613006426 | 2018-06-13 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State