Name: | LIFEWATCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (29 years ago) |
Entity Number: | 2089016 |
ZIP code: | 06457 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1125 MIDDLE ST STE 201, SUITE 201, SUITE 201, MIDDLETOWN, CT, United States, 06457 |
Principal Address: | 1125 MIDDLE STREET, SUITE 201, MIDDLETOWN, CT, United States, 06457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN SIRLIN | Chief Executive Officer | 1344 HUCKLEBERRY LANE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
EVAN SIRLIN | DOS Process Agent | 1125 MIDDLE ST STE 201, SUITE 201, SUITE 201, MIDDLETOWN, CT, United States, 06457 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 1344 HUCKLEBERRY LANE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-08 | 2024-12-24 | Address | 1344 HUCKLEBERRY LANE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2018-12-04 | 2020-12-08 | Address | 1344 HUCKLEBERRY LANE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2018-03-22 | 2018-12-04 | Address | 266 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001689 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
230104004556 | 2023-01-04 | BIENNIAL STATEMENT | 2022-12-01 |
201208060963 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181204006831 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
180322006236 | 2018-03-22 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State