Search icon

LIFETIME REDESIGN OT, PLLC

Headquarter

Company Details

Name: LIFETIME REDESIGN OT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357409
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: LIFETIME REDESIGN OT, PLLC, 228 Park Ave S Ste 36053, New York, NY, United States, 10003

Links between entities

Type Company Name Company Number State
Headquarter of LIFETIME REDESIGN OT, PLLC, CONNECTICUT 2608377 CONNECTICUT

DOS Process Agent

Name Role Address
DANIEL ELLIOT DOS Process Agent LIFETIME REDESIGN OT, PLLC, 228 Park Ave S Ste 36053, New York, NY, United States, 10003

History

Start date End date Type Value
2022-03-15 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-07 2022-03-15 Address 40 CLINTON STREET, APT. 4F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428000026 2023-04-28 BIENNIAL STATEMENT 2023-02-01
220728003498 2022-07-28 BIENNIAL STATEMENT 2021-02-01
220315004193 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
130723001249 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130228000800 2013-02-28 CERTIFICATE OF AMENDMENT 2013-02-28
130207000717 2013-02-07 ARTICLES OF ORGANIZATION 2013-02-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State