Name: | NEW LIFE MEDICAL ESTHETICS & WELLNESS PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2007 (18 years ago) |
Entity Number: | 3628244 |
ZIP code: | 10013 |
County: | Albany |
Place of Formation: | New York |
Address: | 128 MOTT STREET, SUITE 401, NEW YORK, NY, United States, 10013 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W5L1PNUXX5K7 | 2025-04-07 | 128 MOTT ST STE 401, NEW YORK, NY, 10013, 5575, USA | 128 MOTT ST STE 401, NEW YORK, NY, 10013, 5575, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | NEW LIFE MEDICAL ESTHETICS & W |
URL | www.newlifewellnessny.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-09 |
Initial Registration Date | 2020-04-16 |
Entity Start Date | 1995-07-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LISA ENG |
Role | DR |
Address | 128 MOTT ST 401, NEW YORK, NY, 10013, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LISA ENG |
Role | DR |
Address | 128 MOTT ST 401, NEW YORK, NY, 10013, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NEW LIFE MEDICAL ESTHETICS & WELLNESS PLLC | DOS Process Agent | 128 MOTT STREET, SUITE 401, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-24 | 2024-09-30 | Address | 128 MOTT STREET, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-05-03 | 2013-05-24 | Address | 128 MOTT STREET 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930017411 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
210503060062 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506060048 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170503006018 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504006019 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130524006019 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110609003283 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090430002287 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
080207000422 | 2008-02-07 | CERTIFICATE OF PUBLICATION | 2008-02-07 |
070503000707 | 2007-05-03 | ARTICLES OF ORGANIZATION | 2007-05-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State