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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFETIME REDESIGN OT, PLLC, CONNECTICUT | 2608377 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DANIEL ELLIOT | DOS Process Agent | LIFETIME REDESIGN OT, PLLC, 228 Park Ave S Ste 36053, New York, NY, United States, 10003 |
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) |
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