Name: | LIFE'S ORGANICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2018 (7 years ago) |
Branch of: | LIFE'S ORGANICS, INC., Kentucky (Company Number 0933150) |
Entity Number: | 5448387 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kentucky |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Principal Address: | 1614 DOLWICK DRIVE, ERLANGER, KY, United States, 41018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ORMAN GASPAR | Chief Executive Officer | 1614 DOLWICK DRIVE, ERLANGER, KY, United States, 41018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 1614 DOLWICK DRIVE, ERLANGER, KY, 41018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 1614 DOLWICK DRIVE, ERLANGER, KY, 41018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-05-14 | Address | 1614 DOLWICK DRIVE, ERLANGER, KY, 41018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-05-14 | Address | 80 State Street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-09 | 2024-11-06 | Address | 1614 DOLWICK DRIVE, ERLANGER, KY, 41018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001609 | 2025-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-05 |
241106003862 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221110001446 | 2022-11-10 | BIENNIAL STATEMENT | 2022-11-01 |
201109060905 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181126000951 | 2018-11-26 | APPLICATION OF AUTHORITY | 2018-11-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State