Search icon

LIFESTAR RESPONSE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ADAM KOONTZ Chief Executive Officer 3710 COMMERCE, STE 1006, BALTIMORE, MD, United States, 21227

Unique Entity ID

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.

CAGE Code:
4AEA1
UEI Expiration Date:
2020-05-13

Business Information

Doing Business As:
LIFESTAR RESPONSE
Activation Date:
2019-06-11
Initial Registration Date:
2005-05-26

History

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)

Filings

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