Name: | LIFE QUOTES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2013 (12 years ago) |
Branch of: | LIFE QUOTES, INC., Illinois (Company Number CORP_68076366) |
Entity Number: | 4366561 |
ZIP code: | 60561 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 8205 S. Cass Ave., Ste #102, Darien, IL, United States, 60561 |
Principal Address: | 850 n. cass ave, ste #102, WESTMONT, IL, United States, 60559 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 8205 S. Cass Ave., Ste #102, Darien, IL, United States, 60561 |
Name | Role | Address |
---|---|---|
ROBERT S. BLAND | Chief Executive Officer | 850 N. CASS AVE, STE #102, WESTMONT, IL, United States, 60559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 8205 S. CASS AVE., STE #102, DARIEN, IL, 60561, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 850 N. CASS AVE, STE #102, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-06-06 | Address | 8205 S. CASS AVE., STE #102, DARIEN, IL, 60561, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-16 | 2023-02-16 | Address | 8205 S. CASS AVE., STE #102, DARIEN, IL, 60561, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-06-06 | Address | 8205 S. Cass Ave., Ste #102, Darien, IL, 60561, USA (Type of address: Service of Process) |
2021-02-17 | 2023-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-06 | 2023-02-16 | Address | 8205 S. CASS AVE., STE #102, DARIEN, IL, 60561, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2021-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-18 | 2023-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001632 | 2024-06-06 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-06 |
230216002958 | 2023-02-16 | BIENNIAL STATEMENT | 2023-02-01 |
210217060415 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190208060411 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170214006135 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
161115000004 | 2016-11-15 | ERRONEOUS ENTRY | 2016-11-15 |
DP-2251620 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160308000026 | 2016-03-08 | CERTIFICATE OF CHANGE | 2016-03-08 |
150206006132 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
140318000540 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State