Search icon

NYLIFE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NYLIFE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424345
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, RM 10SB, 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GENERAL COUNSEL, RM 10SB, 51 MADISON AVENUE, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001270096
Phone:
2125765683

Latest Filings

Form type:
4
File number:
000-20199
Filing date:
2008-04-24
File:
Form type:
4
File number:
000-20199
Filing date:
2007-06-07
File:
Form type:
4
File number:
000-20199
Filing date:
2006-08-07
File:
Form type:
4
File number:
000-20199
Filing date:
2006-08-03
File:
Form type:
4
File number:
000-20199
Filing date:
2006-06-02
File:

History

Start date End date Type Value
2001-09-25 2023-09-02 Address ATTN: GENERAL COUNSEL, RM 10SB, 51 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-09-30 1999-09-30 Address 51 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-30 2001-09-25 Address 51 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000185 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901002951 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063639 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007357 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150904006278 2015-09-04 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State