Name: | LIFETECH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2001 (24 years ago) |
Entity Number: | 2627048 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1407 BROADWAY, SUITE 1008, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, SUITE 1008, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FAZIL A TABOLGLU | Chief Executive Officer | 1407 BROADWAY, SUITE 1008, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-29 | 2007-04-09 | Address | C/O 1407 BROADWAY, SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-04-11 | 2007-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-04-11 | 2007-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070409002563 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
070129000519 | 2007-01-29 | CERTIFICATE OF CHANGE | 2007-01-29 |
010411000397 | 2001-04-11 | APPLICATION OF AUTHORITY | 2001-04-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State