Name: | HARLEM LIFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2019 (6 years ago) |
Entity Number: | 5512179 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 104th St apt 3B, New York, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
HARLEM LIFE LLC | DOS Process Agent | 60 E 104th St apt 3B, New York, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-03-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-02-27 | 2025-03-04 | Address | 203 Genung St, Apt 902, Middletown, NY, 10940, USA (Type of address: Service of Process) |
2025-01-18 | 2025-02-27 | Address | 60 E 104TH ST., APT. 3B, NEW YORK, NY, 10029, USA (Type of address: Registered Agent) |
2025-01-18 | 2025-02-27 | Address | 203 Genung St, Apt 902, Middletown, NY, 10940, USA (Type of address: Service of Process) |
2023-07-05 | 2025-01-18 | Address | 60 E 104TH ST., APT. 3B, NEW YORK, NY, 10029, USA (Type of address: Registered Agent) |
2023-07-05 | 2025-01-18 | Address | 60 e 104th st., apt. 3b, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2019-03-13 | 2023-07-05 | Address | 255 W 127TH ST., APT. 10E, NEW YORK, NY, 10027, USA (Type of address: Registered Agent) |
2019-03-13 | 2023-07-05 | Address | 255 W 127TH ST., APT. 10E, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003934 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250227000814 | 2025-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-18 |
250118000012 | 2025-01-18 | BIENNIAL STATEMENT | 2025-01-18 |
230705004756 | 2023-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-01 |
190313010055 | 2019-03-13 | ARTICLES OF ORGANIZATION | 2019-03-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State