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