Name: | LIVING INTENTIONALLY FOR EXCELLENCE, LLLP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2011 (13 years ago) |
Entity Number: | 4145810 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | LIVING INTENTIONALLY FOR EXCELLENCE, LLLP |
Fictitious Name: | LIVING INTENTIONALLY FOR EXCELLENCE, LLLP, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2023-05-31 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-31 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-17 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-17 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-23 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-09-23 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003591 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
230531003521 | 2023-05-31 | BIENNIAL STATEMENT | 2021-09-01 |
230317002341 | 2023-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-15 |
SR-102921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151020006227 | 2015-10-20 | BIENNIAL STATEMENT | 2015-09-01 |
120822001167 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120822001162 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
111208000154 | 2011-12-08 | CERTIFICATE OF PUBLICATION | 2011-12-08 |
110923000812 | 2011-09-23 | APPLICATION OF AUTHORITY | 2011-09-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State