Name: | LIFE SETTLEMENT CAPITAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2017 (8 years ago) |
Date of dissolution: | 07 Dec 2017 |
Entity Number: | 5094493 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | LIFE CAPITAL GROUP, INC. |
Fictitious Name: | LIFE SETTLEMENT CAPITAL |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-01 | 2017-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-78015 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78016 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171207000208 | 2017-12-07 | SURRENDER OF AUTHORITY | 2017-12-07 |
170301000775 | 2017-03-01 | APPLICATION OF AUTHORITY | 2017-03-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State