Search icon

LIFENET ALERT SYSTEMS LLC

Company Details

Name: LIFENET ALERT SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2008 (17 years ago)
Entity Number: 3630494
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 185 GREAT NECK ROAD, SUITE 4G, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
LIFENET ALERT SYSTEMS DOS Process Agent 185 GREAT NECK ROAD, SUITE 4G, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-08-25 2024-05-01 Address 185 GREAT NECK ROAD, SUITE 4G, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-03-07 2023-08-25 Address 15 BRYANT AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2010-03-17 2012-03-07 Address 6 LOCUST STREET, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2008-02-12 2010-03-17 Address P.O. BOX 220029, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038252 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230825001567 2023-08-25 BIENNIAL STATEMENT 2022-02-01
200224060411 2020-02-24 BIENNIAL STATEMENT 2020-02-01
190826060038 2019-08-26 BIENNIAL STATEMENT 2018-02-01
160202006182 2016-02-02 BIENNIAL STATEMENT 2016-02-01
150917006048 2015-09-17 BIENNIAL STATEMENT 2014-02-01
120307003076 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100317002552 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080212000461 2008-02-12 ARTICLES OF ORGANIZATION 2008-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State