Name: | OPEN LIFE SETTLEMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2010 (14 years ago) |
Entity Number: | 4035934 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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: Service of Process) |
2010-12-29 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190225000389 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
SR-102419 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181219006710 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161205008890 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141212006518 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130102006003 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
120823001280 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
110316000148 | 2011-03-16 | CERTIFICATE OF PUBLICATION | 2011-03-16 |
101229000712 | 2010-12-29 | APPLICATION OF AUTHORITY | 2010-12-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State