Search icon

LIFESHIELD, LLC

Company Details

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

DOS Process Agent

Name Role Address
LIFESHIELD, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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