Name: | LIVEWELL CHOICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2018 (7 years ago) |
Entity Number: | 5419046 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-23 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-26 | 2021-03-23 | Address | 11770 N US HIGHWAY ONE E102, PALM BEACH GARDENTS, FL, 33408, USA (Type of address: Service of Process) |
2018-10-02 | 2021-02-26 | Address | 485 MADISON AVENUE, SUITE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001249 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221017001539 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
210323000776 | 2021-03-23 | CERTIFICATE OF CHANGE | 2021-03-23 |
210226060135 | 2021-02-26 | BIENNIAL STATEMENT | 2020-10-01 |
190125000864 | 2019-01-25 | CERTIFICATE OF PUBLICATION | 2019-01-25 |
181002000370 | 2018-10-02 | APPLICATION OF AUTHORITY | 2018-10-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State