Search icon

EXECUTIVE LIFE SOLUTIONS, INC.

Headquarter

Company Details

Name: EXECUTIVE LIFE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2001 (24 years ago)
Entity Number: 2654343
ZIP code: 06033
County: New York
Place of Formation: New York
Address: 131 Oak Street, Suite 5, Glastonbury, CT, United States, 06033
Principal Address: 131 OAK STREET, SUITE 5, GLASTONBURY, CT, United States, 06033

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

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 131 Oak Street, Suite 5, Glastonbury, CT, United States, 06033

Chief Executive Officer

Name Role Address
TIMOTHY CROWLEY Chief Executive Officer 131 OAK STREET, SUITE 5, GLASTONBURY, CT, United States, 06033

Links between entities

Type:
Headquarter of
Company Number:
1010677
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1437786
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_75069944
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F12000004503
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-283-423
State:
Alabama
Type:
Headquarter of
Company Number:
20121570250
State:
COLORADO
Type:
Headquarter of
Company Number:
0943683
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
592772
State:
IDAHO

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-03-26 Address 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 131 OAK STREET, SUITE 5, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-03-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-05 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240326002787 2024-03-26 CERTIFICATE OF AMENDMENT 2024-03-26
230605003071 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220817001406 2022-08-17 BIENNIAL STATEMENT 2021-06-01
190614060135 2019-06-14 BIENNIAL STATEMENT 2019-06-01
SR-33648 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State