Search icon

LIFESTREAM GLOBAL ENTERPRISES INC.

Company Details

Name: LIFESTREAM GLOBAL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4167973
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1317 EAST 88TH STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIFESTREAM GLOBAL ENTERPRISES INC. DOS Process Agent 1317 EAST 88TH STREET, BROOKLYN, NY, United States, 11236

Agent

Name Role Address
DUMO OPUIYO Agent 1317 EAST 88TH STREET, BROOKLYN, NY, 11236

Chief Executive Officer

Name Role Address
DUMO OPUIYO Chief Executive Officer 1317 EAST 88TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 1317 EAST 88TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2015-12-17 2023-06-23 Address 1317 EAST 88TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2015-01-15 2023-06-23 Address 1317 EAST 88TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2015-01-15 2023-06-23 Address 1317 EAST 88TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)
2013-11-19 2015-12-17 Address 151-11 82ND STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2013-11-19 2015-12-17 Address 151-11 82ND STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2011-11-21 2015-01-15 Address 151-11 82ND STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2011-11-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230623002839 2023-06-23 BIENNIAL STATEMENT 2021-11-01
151217006125 2015-12-17 BIENNIAL STATEMENT 2015-11-01
150115000234 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15
131119006304 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111121000355 2011-11-21 CERTIFICATE OF INCORPORATION 2011-11-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State