Search icon

NEW EARTH LIFE SCIENCES, INC.

Company Details

Name: NEW EARTH LIFE SCIENCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2013 (12 years ago)
Entity Number: 4452605
ZIP code: 10020
County: New York
Place of Formation: Oregon
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 565 Century Ct, Klamath Falls, OR, United States, 97601

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JERRY ANDERSON Chief Executive Officer PO BOX 1840, KLAMATH FALLS, OR, United States, 97601

History

Start date End date Type Value
2024-03-07 2024-03-07 Address P.O. BOX 1840, KLAMATH FALLS, OR, 97601, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address PO BOX 1840, KLAMATH FALLS, OR, 97601, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-07 Address P.O. BOX 1840, KLAMATH FALLS, OR, 97601, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address P.O. BOX 1840, KLAMATH FALLS, OR, 97601, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address PO BOX 1840, KLAMATH FALLS, OR, 97601, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-08-01 2024-03-07 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-08-01 2024-03-07 Address PO BOX 1840, KLAMATH FALLS, OR, 97601, USA (Type of address: Chief Executive Officer)
2020-07-22 2023-08-01 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-08-12 2023-08-01 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001704 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
230801010244 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805003280 2021-08-05 BIENNIAL STATEMENT 2021-08-05
200722000434 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
190812060289 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170801007037 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006627 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130829000350 2013-08-29 APPLICATION OF AUTHORITY 2013-08-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State