Name: | LIFEXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2002 (23 years ago) |
Entity Number: | 2790059 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 3057 AVENUE U, BROOKLYN, NY, United States, 11229 |
Principal Address: | 155 SUNSET LANE, TENAFL, NJ, United States, 07670 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIFEXPRESS, INC. | DOS Process Agent | 3057 AVENUE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ALEX SITU | Chief Executive Officer | 3057 AVENUE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 3057 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2023-07-28 | Address | 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Service of Process) |
2020-06-22 | 2020-07-07 | Address | 560 HUDSON STREET, SUITE 3-4, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2020-06-22 | 2023-07-28 | Address | 3057 AVENUE U, BROOKLYN, NY, 11229, 5122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728001261 | 2023-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200707060961 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
200622060459 | 2020-06-22 | BIENNIAL STATEMENT | 2018-07-01 |
060727002508 | 2006-07-27 | BIENNIAL STATEMENT | 2006-07-01 |
040820002518 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State