Search icon

LIFES2GOOD, INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES MURPHY Chief Executive Officer 355 NORTH CANAL ST, CHICAGO, IL, United States, 60606

History

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)

Filings

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