Search icon

LIFE-MOTIVATING COUNSELING, INC.

Company Details

Name: LIFE-MOTIVATING COUNSELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823440
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 11D SHERMAN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHU W CASPE Chief Executive Officer 11D SHERMAN STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
MARSHU W CASPE DOS Process Agent 11D SHERMAN STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2010-10-08 2012-11-06 Address 11 D SHERMAN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2010-10-08 2012-11-06 Address 11D SHERMAN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2010-10-08 2012-11-06 Address 11D SHERMAN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-08 Address 11D SHERMAN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2008-09-25 2010-10-08 Address 11D SHERMAN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-08 Address 11 D SHERMAN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2004-11-23 2008-09-25 Address 11D SHERMAN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2004-11-23 2008-09-25 Address 11D SHERMAN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2002-10-16 2008-09-25 Address 9 CARPENTER COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012006372 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141017006589 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121106002014 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101008002906 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080925003335 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061002002821 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041123002037 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021016000690 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State