Name: | LIFECONNEX TELECOM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2009 (16 years ago) |
Branch of: | LIFECONNEX TELECOM, LLC, Florida (Company Number L06000082007) |
Entity Number: | 3822185 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-22 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-22 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-10-01 | 2010-10-22 | Address | 6905 N. WICKHAM RD., STE 403, MELBOURNE, FL, 32940, USA (Type of address: Service of Process) |
2009-10-08 | 2010-10-22 | Address | ONE COMMERCE PLAZA, STE 805A, 99 WASHINGTON AVE., ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-06-15 | 2010-10-01 | Address | 13700 PERDIDO KEY DRIVE, PERDIDO KEY, FL, 32507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101367 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101366 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120827000509 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823001033 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
101022001007 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
101001000823 | 2010-10-01 | CERTIFICATE OF CHANGE | 2010-10-01 |
091008000078 | 2009-10-08 | CERTIFICATE OF CHANGE | 2009-10-08 |
090615000315 | 2009-06-15 | APPLICATION OF AUTHORITY | 2009-06-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State