Search icon

LIFE LINE FUNDING INC.

Company Details

Name: LIFE LINE FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1993 (32 years ago)
Entity Number: 1698999
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANSWORLD EQUITIES ASSOCIATES, LLC DOS Process Agent 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD E CARROLL Chief Executive Officer 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-12-04 2025-02-10 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-12-04 2025-02-10 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-01-12 2020-12-04 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-01-12 2020-12-04 Address 122 EAST 42ND STREET, STE 4705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2007-10-16 2017-01-12 Address 500 FIFTH AVENUE, SUITE 2424, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2004-09-15 2007-10-16 Address 475 PARK AVENUE SOUTH, 30TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-02-14 2017-01-12 Address 18 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, 5201, USA (Type of address: Chief Executive Officer)
1994-02-14 2004-09-15 Address 18 WEST 23RD STREET, NEW YORK, NY, 10010, 5201, USA (Type of address: Service of Process)
1994-02-14 2017-01-12 Address 18 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10010, 5201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250210002713 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230202000696 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211209001769 2021-12-09 BIENNIAL STATEMENT 2021-12-09
201204061478 2020-12-04 BIENNIAL STATEMENT 2019-02-01
180807002014 2018-08-07 BIENNIAL STATEMENT 2017-02-01
170112002009 2017-01-12 BIENNIAL STATEMENT 2015-02-01
071016000231 2007-10-16 CERTIFICATE OF CHANGE 2007-10-16
040915000376 2004-09-15 CERTIFICATE OF CHANGE 2004-09-15
940214002563 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930201000261 1993-02-01 CERTIFICATE OF INCORPORATION 1993-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State