Search icon

LIFECONNEX TELECOM, LLC

Branch

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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