Name: | LIFECYCLE SYSTEMS I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2006 (18 years ago) |
Entity Number: | 3425975 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-03 | 2011-11-01 | Address | 810 HWY 68, SALEM, MO, 65560, USA (Type of address: Service of Process) |
2006-10-18 | 2008-11-03 | Address | P.O. BOX 2268, ROLLA, MO, 65401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006679 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006154 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
160315006368 | 2016-03-15 | BIENNIAL STATEMENT | 2014-10-01 |
121029006249 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
111101000760 | 2011-11-01 | CERTIFICATE OF CHANGE | 2011-11-01 |
101019002473 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081103002097 | 2008-11-03 | BIENNIAL STATEMENT | 2008-10-01 |
061018000570 | 2006-10-18 | APPLICATION OF AUTHORITY | 2006-10-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State