Search icon

FINANCIAL LIFE SERVICES LLC

Company Details

Name: FINANCIAL LIFE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Sep 2006 (19 years ago)
Date of dissolution: 20 Apr 2017
Entity Number: 3410427
ZIP code: 33431
County: New York
Place of Formation: Delaware
Address: 4800 NORTH FEDERAL HIGHWAY, SUITE 306E, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4800 NORTH FEDERAL HIGHWAY, SUITE 306E, BOCA RATON, FL, United States, 33431

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-09-11 2017-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-11 2017-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170420000804 2017-04-20 SURRENDER OF AUTHORITY 2017-04-20
160906007138 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006947 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920002500 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100823002850 2010-08-23 BIENNIAL STATEMENT 2010-09-01

Court Cases

Court Case Summary

Filing Date:
2014-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
N. BERGMAN INSURANCE TR,
Party Role:
Plaintiff
Party Name:
FINANCIAL LIFE SERVICES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FINANCIAL LIFE SERVICES LLC
Party Role:
Plaintiff
Party Name:
N. BERGMAN INSURANCE TRUST
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State