Search icon

HARLEM LIFE LLC

Company Details

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

DOS Process Agent

Name Role Address
HARLEM LIFE LLC DOS Process Agent 60 E 104th St apt 3B, New York, NY, United States, 10029

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

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)

Filings

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