Search icon

LIFATEC USA LLC

Company Details

Name: LIFATEC USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486984
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
161582665
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-28 2024-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-03-18 2019-01-28 Address 3 GATEWAY CENTER / 16TH FL, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301039691 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231128002133 2023-11-28 BIENNIAL STATEMENT 2022-03-01
SR-30899 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30900 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
040318002096 2004-03-18 BIENNIAL STATEMENT 2004-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State