Search icon

LIFE WELLNESS MEDICAL SERVICES PLLC

Company Details

Name: LIFE WELLNESS MEDICAL SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 11 May 2018 (7 years ago)
Entity Number: 5339839
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2025-01-14 2025-03-04 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-05-17 2025-01-14 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-05-17 2025-01-14 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2022-05-13 2024-05-17 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-05-13 2024-05-17 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-06-30 2022-05-13 Address 45 PARK AVE, 1904, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-03 2020-06-30 Address 41 PARK AVE, SUITE 1C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-05-11 2018-08-03 Address 911 CENTRAL AVE. #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004735 2025-02-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-24
250114001207 2025-01-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-13
240517002793 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220516002565 2022-05-16 BIENNIAL STATEMENT 2022-05-01
220513001554 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
200630060247 2020-06-30 BIENNIAL STATEMENT 2020-05-01
180806000298 2018-08-06 CERTIFICATE OF PUBLICATION 2018-08-06
180803000528 2018-08-03 CERTIFICATE OF CHANGE 2018-08-03
180511000365 2018-05-11 ARTICLES OF ORGANIZATION 2018-05-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State