Search icon

LIVING INDEPENDENTLY GROUP, INC.

Company Details

Name: LIVING INDEPENDENTLY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2004 (21 years ago)
Date of dissolution: 08 Aug 2013
Entity Number: 3017258
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 767 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KELLY KRAMER Chief Executive Officer 9900 W INNOVATION DRIVE, WAUWATOSA, WI, United States, 53226

History

Start date End date Type Value
2013-08-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-11 2013-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-06 2010-05-11 Address 767 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-02-24 2013-08-08 Address 767 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-02-24 2010-05-11 Address 767 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130808000285 2013-08-08 SURRENDER OF AUTHORITY 2013-08-08
120307002686 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100511002870 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080207002464 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060306003283 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040224000595 2004-02-24 APPLICATION OF AUTHORITY 2004-02-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State