Name: | LIFE RESOURCES BIOLOGICALS |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2003 (22 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 2969401 |
ZIP code: | 12260 |
County: | Queens |
Place of Formation: | Delaware |
Foreign Legal Name: | LIFE RESOURCES, LLC |
Fictitious Name: | LIFE RESOURCES BIOLOGICALS |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-12-10 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-09-20 | 2024-12-10 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-01-30 | 2024-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-30 | 2024-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-01-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001877 | 2024-12-05 | CERTIFICATE OF TERMINATION | 2024-12-05 |
240920000787 | 2024-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-06 |
211007002428 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191007060342 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
190130000799 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State