Name: | LIFE QUOTES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1999 (26 years ago) |
Date of dissolution: | 27 Feb 2013 |
Entity Number: | 2337876 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8205 SOUTH CASS AVENUE, SUITE 102, DARIEN, IL, United States, 60561 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT S BLAND | Chief Executive Officer | 8205 SOUTH CASS AVENUE, SUITE 102, DARIEN, IL, United States, 60561 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2009-10-30 | Name | INSURE.COM, INC. |
2006-08-16 | 2007-07-30 | Name | INSURE.COM, INC. |
2004-12-23 | 2011-02-02 | Address | 8205 SOUTH CASS AVE, SUITE 102, DARIEN, IL, 60561, 9703, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2004-12-23 | Address | 8205 S CASS AVE, STE 102, DARIEN, IL, 60561, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2011-02-02 | Address | 8205 S CASS AVE, STE 102, DARIEN, IL, 60561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227000929 | 2013-02-27 | CERTIFICATE OF TERMINATION | 2013-02-27 |
130116006214 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110202002089 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
091030000172 | 2009-10-30 | CERTIFICATE OF AMENDMENT | 2009-10-30 |
090116002331 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State