Search icon

LIFETIME REDESIGN OT, PLLC

Headquarter
Company claim

Is this your business?

Get access!

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, Suite 36053, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
DANIEL ELLIOT DOS Process Agent Lifetime Redesign OT, PLLC, 228 Park Ave S, Suite 36053, New York, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
2608377
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1013666403
Certification Date:
2023-04-24

Authorized Person:

Name:
DANIEL ELLIOT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
224ZE0001X - Environmental Modification Occupational Therapy Assistant
Is Primary:
No
Selected Taxonomy:
225XE0001X - Environmental Modification Occupational Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-04-28 2025-02-11 Address LIFETIME REDESIGN OT, PLLC, 228 Park Ave S Ste 36053, New York, NY, 10003, USA (Type of address: Service of Process)
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
250211001059 2025-02-11 BIENNIAL STATEMENT 2025-02-11
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State