Name: | LIFES2GOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2007 (18 years ago) |
Date of dissolution: | 04 Dec 2018 |
Entity Number: | 3500383 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 355 NORTH CANAL ST, CHICAGO, IL, United States, 60606 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFES2GOOD, INC., KENTUCKY | 0907896 | KENTUCKY |
Headquarter of | LIFES2GOOD, INC., KENTUCKY | 1011397 | KENTUCKY |
Headquarter of | LIFES2GOOD, INC., ILLINOIS | CORP_66217302 | ILLINOIS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES MURPHY | Chief Executive Officer | 355 NORTH CANAL ST, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-12 | 2017-05-30 | Address | 355 NORTH CANAL ST, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
2007-04-06 | 2013-07-12 | Address | 345 PARK AVENUE, 17TH FL., NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204000392 | 2018-12-04 | CERTIFICATE OF MERGER | 2018-12-04 |
170530000753 | 2017-05-30 | CERTIFICATE OF CHANGE | 2017-05-30 |
150430006237 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
130712002073 | 2013-07-12 | BIENNIAL STATEMENT | 2013-04-01 |
070509000872 | 2007-05-09 | CERTIFICATE OF AMENDMENT | 2007-05-09 |
070406000480 | 2007-04-06 | CERTIFICATE OF INCORPORATION | 2007-04-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State