Search icon

NEWLIFE PROPERTIES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LOUIS SPAGNOLA Chief Executive Officer 37 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
NEWLIFE PROPERTIES CORP. DOS Process Agent 37 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569

History

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)

Filings

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