Name: | TULA LIFE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930335 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 44 East 30th Street, Floor 10, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAVANNAH SACHS | Chief Executive Officer | 44 EAST 30TH STREET, FLOOR 10, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 44 EAST 30TH STREET, FLOOR 10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 44 EAST 30TH STREET FLOOR 10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2024-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-06 | 2024-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-30 | 2024-04-29 | Address | 44 EAST 30TH STREET FLOOR 10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2020-04-30 | Address | 104 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2020-04-30 | Address | 104 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2018-10-04 | 2020-05-06 | Address | 104 5TH AVE, 20TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-16 | 2018-10-04 | Address | 200 EAST 58TH STREET, STE. 15B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-04-14 | 2017-08-16 | Address | 113 UNIVERSITY PLACE, FLOOR 11, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429000394 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220523000166 | 2022-05-23 | BIENNIAL STATEMENT | 2022-04-01 |
200506000409 | 2020-05-06 | CERTIFICATE OF CHANGE | 2020-05-06 |
200430060471 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
181004006813 | 2018-10-04 | BIENNIAL STATEMENT | 2018-04-01 |
170816000777 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
160414000527 | 2016-04-14 | APPLICATION OF AUTHORITY | 2016-04-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State