Search icon

NEW LIFE CPR, LLC

Company Details

Name: NEW LIFE CPR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2019 (6 years ago)
Entity Number: 5499272
ZIP code: 11427
County: Kings
Place of Formation: New York
Address: 82-141 COUNTRY POINTE CIRCLE, 2ND FL., QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
NEW LIFE CPR, LLC DOS Process Agent 82-141 COUNTRY POINTE CIRCLE, 2ND FL., QUEENS VILLAGE, NY, United States, 11427

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KJZXZ4J135L8
CAGE Code:
9FFU3
UEI Expiration Date:
2024-10-23

Business Information

Activation Date:
2023-10-26
Initial Registration Date:
2022-12-19

History

Start date End date Type Value
2023-02-28 2025-02-26 Address 82-141 COUNTRY POINTE CIRCLE, 2ND FL., QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2021-03-19 2023-02-28 Address 82-141 COUNTRY POINTE CIRCLE, 2ND FL., QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2020-02-07 2021-03-19 Address 1049 MONTGOMERY STREET, APT. 2F, BROOKLYN, NY, 11213, 5943, USA (Type of address: Service of Process)
2019-08-26 2020-02-07 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-02-21 2019-08-26 Address 1049 MONTGOMERY ST. APT. 2F, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002829 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230228000220 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210428000493 2021-04-28 CERTIFICATE OF AMENDMENT 2021-04-28
210319060201 2021-03-19 BIENNIAL STATEMENT 2021-02-01
200207000295 2020-02-07 CERTIFICATE OF CHANGE 2020-02-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State