Search icon

LIFARS, LLC

Headquarter

Company Details

Name: LIFARS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4352038
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 244 FIFTH AVE, SUITE 2035, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of LIFARS, LLC, CONNECTICUT 1277701 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFARS RETIREMENT SAVINGS PLAN 2020 460875969 2022-01-28 LIFARS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-24
Business code 541511
Sponsor’s telephone number 2122227061
Plan sponsor’s address 244 FIFTH AVE, STE 2035, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474572139
Plan administrator’s name KCH & CO,P.C.
Plan administrator’s address 1350 AVE OF AMERICAS,SUITE 239, NEW YORK, NY, 10019
Administrator’s telephone number 6468384660

Signature of

Role Plan administrator
Date 2022-01-27
Name of individual signing CHEN HOU
LIFARS 401(K) PLAN 2019 460875969 2020-06-16 LIFARS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-18
Business code 541990
Sponsor’s telephone number 9174639165
Plan sponsor’s address 244 FIFTH AVE, SUITE 2035, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CAROL HO
LIFARS 401(K) PLAN 2018 460875969 2020-05-18 LIFARS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-18
Business code 541990
Sponsor’s telephone number 9174639165
Plan sponsor’s address 244 FIFTH AVE, SUITE 2035, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
LIFARS 401(K) PLAN 2018 460875969 2019-07-19 LIFARS LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2017-06-18
Business code 541990
Sponsor’s telephone number 9174639165
Plan sponsor’s address 244 FIFTH AVE, SUITE 2035, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing CAROL HO
LIFARS 401(K) PLAN 2017 460875969 2018-07-30 LIFARS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-18
Business code 541990
Sponsor’s telephone number 9174639165
Plan sponsor’s address 244 FIFTH AVE, SUITE 2035, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
LIFARS, LLC DOS Process Agent 244 FIFTH AVE, SUITE 2035, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-01-20 2017-01-10 Address 400 CENTRAL PARK WEST SUITE 7J, NEW YORK, NY 10025, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-01-28 2015-01-20 Address 240 EAST 35TH STREET, SUITE 1J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101003841 2021-11-01 BIENNIAL STATEMENT 2021-11-01
170110006237 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150120007348 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130128000760 2013-01-28 APPLICATION OF AUTHORITY 2013-01-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State