Search icon

LIFEWORKS US INC.

Company Details

Name: LIFEWORKS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2016 (9 years ago)
Date of dissolution: 06 Apr 2021
Entity Number: 4890428
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 895 DON MILLS ROAD, TOWER ONE, SUITE 700, TORONTO, ON, Canada, M3C-1W3

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN LIPTRAP Chief Executive Officer 895 DON MILLS ROAD, TOWER ONE, SUITE 700, TORONTO, ON, Canada, M3C-1W3

History

Start date End date Type Value
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-12 2020-02-03 Address 1 BATTERSEA BRIDGE RD, LONDON, GBR (Type of address: Chief Executive Officer)
2018-02-12 2020-02-03 Address 201 17TH ST NW, STE 630, ATLANTA, GA, 30363, USA (Type of address: Principal Executive Office)
2016-02-03 2018-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406000063 2021-04-06 CERTIFICATE OF TERMINATION 2021-04-06
200203060091 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-74379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911000617 2018-09-11 CERTIFICATE OF CHANGE 2018-09-11
180212006061 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160203000710 2016-02-03 APPLICATION OF AUTHORITY 2016-02-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State