Search icon

LIFE SETTLEMENTS INTERNATIONAL, LLC

Company Details

Name: LIFE SETTLEMENTS INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2000 (24 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 2560383
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: attn: entity management, 110 e 59th st, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent attn: entity management, 110 e 59th st, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-01-25 2024-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-25 2024-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-02-20 2016-01-25 Address 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-20 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-20 2009-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-05 2007-11-20 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000610 2024-04-02 SURRENDER OF AUTHORITY 2024-04-02
160125001016 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
121022006102 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101102002450 2010-11-02 BIENNIAL STATEMENT 2010-10-01
090220002827 2009-02-20 BIENNIAL STATEMENT 2008-10-01
071120000619 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20
061017002155 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041020002339 2004-10-20 BIENNIAL STATEMENT 2004-10-01
030106002276 2003-01-06 BIENNIAL STATEMENT 2002-10-01
010713000567 2001-07-13 CERTIFICATE OF AMENDMENT 2001-07-13

Date of last update: 23 Feb 2025

Sources: New York Secretary of State