Search icon

TULA LIFE, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SAVANNAH SACHS Chief Executive Officer 44 EAST 30TH STREET, FLOOR 10, NEW YORK, NY, United States, 10016

History

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)

Filings

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