Name: | LIFESHIELD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 4431354 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LIFESHIELD, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2022-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-16 | 2015-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220129000496 | 2022-01-27 | CERTIFICATE OF TERMINATION | 2022-01-27 |
210720001241 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190709061021 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64235 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64236 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007177 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160411006404 | 2016-04-11 | BIENNIAL STATEMENT | 2015-07-01 |
151102000526 | 2015-11-02 | CERTIFICATE OF CHANGE | 2015-11-02 |
130716000076 | 2013-07-16 | APPLICATION OF AUTHORITY | 2013-07-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State