Name: | NEWLIFE PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2007 (17 years ago) |
Entity Number: | 3585514 |
ZIP code: | 12569 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS SPAGNOLA | Chief Executive Officer | 37 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
NEWLIFE PROPERTIES CORP. | DOS Process Agent | 37 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2020-11-24 | Address | 6080 JERICHO TPKE, STE 307, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2020-11-24 | Address | C/O FREDERICK WIGHTMAN, 6080 JERICHO TPKE, STE 307, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2013-11-19 | 2017-01-04 | Address | 6080 JERICHO TPKE, STE 306, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2013-11-19 | 2017-01-04 | Address | 6080 JERICHO TPKE, STE 306, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2017-01-04 | Address | C/O FREDERICK WIGHTMAN, 6080 JERICHO TPKE, STE 306, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2011-10-18 | 2013-11-19 | Address | 6080 JERICHO TPKE STE 306, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2011-10-18 | 2013-11-19 | Address | 6080 JERICHO TPKE STE 306, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2007-10-26 | 2013-11-19 | Address | C/O FREDERICK WIGHTMAN, 6080 JERICHO TPKE STE 306, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124060530 | 2020-11-24 | BIENNIAL STATEMENT | 2019-10-01 |
170104006498 | 2017-01-04 | BIENNIAL STATEMENT | 2015-10-01 |
131119002233 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
111018002694 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
071026000363 | 2007-10-26 | CERTIFICATE OF INCORPORATION | 2007-10-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State