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
Name | Role | Address |
---|---|---|
MARSHU W CASPE | Chief Executive Officer | 11D SHERMAN STREET, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MARSHU W CASPE | DOS Process Agent | 11D SHERMAN STREET, SPRING VALLEY, NY, United States, 10977 |
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) |
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