Name: | GWG LIFE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2006 (19 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 3407364 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-13 | 2024-06-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-01-13 | 2024-06-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-12-28 | 2016-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-28 | 2016-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-11-21 | 2011-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004549 | 2024-05-31 | CERTIFICATE OF TERMINATION | 2024-05-31 |
220804002169 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200813060184 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180801007955 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006809 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State