Name: | C-LIFE GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1992 (33 years ago) |
Entity Number: | 1639273 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1385 Broadway, Suite 300, Suite 300, NEW YORK, NY, United States, 10018 |
Principal Address: | 1385 BROADWAY, SUITE 300, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYMAN SHAMAH | Chief Executive Officer | 1385 BROADWAY, SUITE 300, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C-LIFE GROUP LTD. | DOS Process Agent | 1385 Broadway, Suite 300, Suite 300, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-06-13 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-19 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-06 | 2024-05-15 | Address | 1385 BROADWAY, SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-05-15 | Address | 1385 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001745 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220923002150 | 2022-09-23 | BIENNIAL STATEMENT | 2022-05-01 |
201006060286 | 2020-10-06 | BIENNIAL STATEMENT | 2020-05-01 |
160510007140 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506007651 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State