Search icon

LIVING INTENTIONALLY FOR EXCELLENCE, LLLP, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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