Search icon

LIFE QUOTES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT S BLAND Chief Executive Officer 8205 SOUTH CASS AVENUE, SUITE 102, DARIEN, IL, United States, 60561

History

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)

Filings

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