Name: | CHANGES FOR LIFE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2006 (19 years ago) |
Entity Number: | 3413591 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4580 Sunrise Hwy, Oakdale, NY, United States, 11769 |
Address: | 827 LOCUST AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THERESA CORDOVA | Chief Executive Officer | 827 LOCUST AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 827 LOCUST AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2006-09-18 | 2025-01-16 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2006-09-18 | 2025-01-23 | Address | 827 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000088 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
060918000402 | 2006-09-18 | CERTIFICATE OF INCORPORATION | 2006-09-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State