Search icon

LIFESTATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIFESTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (22 years ago)
Entity Number: 2998952
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-446-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STANLEY OPPENHEIM Chief Executive Officer 429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
985652
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
3171879
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
undefined603163873
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
F11000000125
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000-018-549
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
baa2a379-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20111341252
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
000502539
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1041903
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_70724456
State:
ILLINOIS
ILLINOIS profile:

Legal Entity Identifier

LEI Number:
2549003CUNZP7C82IW28

Registration Details:

Initial Registration Date:
2023-03-27
Next Renewal Date:
2026-02-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-01-31 Address 429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-09-23 2020-01-07 Address TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2019-09-23 2020-01-07 Address TWO STAUBER AVE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
2018-01-03 2019-09-23 Address 429 WEST 53RD ST 4TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131004068 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220129000864 2022-01-29 BIENNIAL STATEMENT 2022-01-29
200107060590 2020-01-07 BIENNIAL STATEMENT 2020-01-01
190923002003 2019-09-23 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180103006823 2018-01-03 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1424000.00
Total Face Value Of Loan:
1424000.00

Trademarks Section

Serial Number:
76571438
Mark:
LIBERTAS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-01-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIBERTAS

Goods And Services

For:
MONITORING PERSONAL EMERGENCY COMMUNICATION ALARMS
First Use:
2004-05-01
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$1,424,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,424,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,443,389.81
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $1,424,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State