Name: | LIFESTAR RESPONSE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1993 (32 years ago) |
Entity Number: | 1771432 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3710 COMMERCE, BALTIMORE, MD, United States, 21227 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADAM KOONTZ | Chief Executive Officer | 3710 COMMERCE, STE 1006, BALTIMORE, MD, United States, 21227 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2015-11-18 | 2020-05-01 | Address | 3710 COMMERCE, STE 1006, BALTIMORE, MD, 21227, USA (Type of address: Chief Executive Officer) |
2013-12-13 | 2015-11-18 | Address | 710 COMMERCE DR, STE 1006, BRITTMORE, MD, 21227, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-23 | 2013-12-13 | Address | 657 UNION BLVD, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501061019 | 2020-05-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-21132 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21133 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171107006249 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151118006068 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State