Name: | LIFE BROKERAGE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2008 (17 years ago) |
Entity Number: | 3615779 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | DOUGLAS MISHKIN, 212 W 35TH ST 5TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 212 W 35TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALGREN ASSOC | DOS Process Agent | DOUGLAS MISHKIN, 212 W 35TH ST 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DOUGLAS MISHKIN | Chief Executive Officer | 212 W 35TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2010-01-20 | Address | DOUGLAS MISHKIN, 14 PENN PLAZA SUITE 615, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002037 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120131003024 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
111028000111 | 2011-10-28 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-10-28 |
DP-2052137 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100120002382 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080110000446 | 2008-01-10 | APPLICATION OF AUTHORITY | 2008-01-10 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State