Name: | HIGH LIFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2005 (19 years ago) |
Entity Number: | 3256265 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 31 W 34TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RSM9JPFYJTY785 | 3256265 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 31 W 34TH ST, 6TH FL, NEW YORK, US-NY, US, 10001 |
Headquarters | 31 W. 34th Street, 6th Floor, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2021-02-08 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-02-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3256265 |
Name | Role | Address |
---|---|---|
HIGH LIFE LLC | DOS Process Agent | 31 W 34TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-09 | 2023-09-01 | Address | 31 W 34TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-09-14 | 2014-07-09 | Address | ELI HARARI, 31 W 34TH STREET / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-14 | 2007-09-14 | Address | 31 WEST 34TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000567 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220203002443 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
191206060270 | 2019-12-06 | BIENNIAL STATEMENT | 2019-09-01 |
170905006178 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150911006072 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
140709002317 | 2014-07-09 | BIENNIAL STATEMENT | 2013-09-01 |
110927002550 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
091113002536 | 2009-11-13 | BIENNIAL STATEMENT | 2009-09-01 |
070914002420 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
070122000536 | 2007-01-22 | CERTIFICATE OF PUBLICATION | 2007-01-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State