Search icon

NEW-LIFE GROUP, INC.

Company Details

Name: NEW-LIFE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1978 (47 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 484255
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED CAVE DOS Process Agent 1457 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1978-04-20 1979-03-05 Address 410 E. 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140605038 2014-06-05 ASSUMED NAME LLC INITIAL FILING 2014-06-05
DP-1633972 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
980929000719 1998-09-29 ANNULMENT OF DISSOLUTION 1998-09-29
DP-1360729 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
A556666-4 1979-03-05 CERTIFICATE OF AMENDMENT 1979-03-05
A480386-5 1978-04-20 CERTIFICATE OF INCORPORATION 1978-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001285 Employee Retirement Income Security Act (ERISA) 2000-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 70
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-03-06
Termination Date 2000-06-16
Section 1145

Parties

Name LOIACONO,
Role Plaintiff
Name NEW-LIFE GROUP, INC.
Role Defendant
0101766 Employee Retirement Income Security Act (ERISA) 2001-02-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-28
Termination Date 2001-04-30
Section 1132
Status Terminated

Parties

Name 32B-J HEALTH FUND,
Role Plaintiff
Name NEW-LIFE GROUP, INC.
Role Defendant
0002541 Employee Retirement Income Security Act (ERISA) 2000-04-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-04-04
Termination Date 2000-09-19
Section 1132

Parties

Name 32B-J HEALTH FUND,
Role Plaintiff
Name NEW-LIFE GROUP, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State