Search icon

LIFE DYNAMICS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFE DYNAMICS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4409981
ZIP code: 10901
County: Putnam
Place of Formation: New York
Address: 47 Oxford Dr, Suffern, NY, United States, 10901
Principal Address: 14 WALL STREET, SUITE 5H, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS MAO Chief Executive Officer 14 WALL STREET, SUITE 5H, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HILL BETTS & NASH LLP ATTN MARK M JAFFE DOS Process Agent 47 Oxford Dr, Suffern, NY, United States, 10901

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 14 WALL STREET, SUITE 5H, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-18 2025-05-02 Address 14 WALL STREET, SUITE 5H, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 14 WALL STREET, SUITE 5H, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-02 Address 47 Oxford Dr, Suffern, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502002471 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230518002952 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210503061433 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060033 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170330006030 2017-03-30 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State