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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN LIPTRAP | Chief Executive Officer | 895 DON MILLS ROAD, TOWER ONE, SUITE 700, TORONTO, ON, Canada, M3C-1W3 |
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) |
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