Search icon

TREE OF LIFE (DELAWARE)

Company Details

Name: TREE OF LIFE (DELAWARE)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1834594
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: TREE OF LIFE, INC.
Fictitious Name: TREE OF LIFE (DELAWARE)
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1245 E. Diehl Rd, Suite 200, Naperville, IL, United States, 60563

Chief Executive Officer

Name Role Address
TIMOTHY WIGGINS Chief Executive Officer 1245 E. DIEHL RD, SUITE 200, NAPERVILLE, IL, United States, 60563

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1245 E. DIEHL RD, SUITE 200, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 405 GOLFWAY WEST DR, ST AUGUSTINE, FL, 32095, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-01-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-19 2025-01-21 Address 405 GOLFWAY WEST DR, ST AUGUSTINE, FL, 32095, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-01-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-11-30 2023-04-19 Address 405 GOLFWAY WEST DR, ST AUGUSTINE, FL, 32095, USA (Type of address: Chief Executive Officer)
2008-12-12 2010-11-30 Address 405 GOLFWAY WEST DR, ST AUGUSTINE, FL, 32095, USA (Type of address: Chief Executive Officer)
2006-12-06 2008-12-12 Address 407 JACK ST, ST AUGUSTINE, FL, 32095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121001095 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230419003881 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
SR-21858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101130002089 2010-11-30 BIENNIAL STATEMENT 2010-12-01
081212002160 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061206002224 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050225002387 2005-02-25 BIENNIAL STATEMENT 2004-12-01
030114002279 2003-01-14 BIENNIAL STATEMENT 2002-12-01
010122002578 2001-01-22 BIENNIAL STATEMENT 2000-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State