Search icon

LIFEWAY FOODS, INC.

Branch

Company Details

Name: LIFEWAY FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Branch of: LIFEWAY FOODS, INC., Illinois (Company Number CORP_55315183)
Entity Number: 5263293
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6431 W. OAKTON AVE., MORTON GROVE, IL, United States, 60053

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
JULIE SMOLYANSKY Chief Executive Officer 6431 W. OAKTON AVE., MORTON GROVE, IL, United States, 60053

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 6431 W. OAKTON AVE., MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-01 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-02 2024-01-02 Address 6431 W. OAKTON AVE., MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2020-01-02 2020-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-09 2019-01-28 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000918 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103000215 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200501000355 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01
200102060773 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-81528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180109000323 2018-01-09 APPLICATION OF AUTHORITY 2018-01-09

Date of last update: 30 Jan 2025

Sources: New York Secretary of State