Name: | IMMORTAL LIFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2020 (5 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 5699864 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 697 3rd ave, suite 360, New York, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JINGHUA LI | Chief Executive Officer | 697 3RD AVE, SUITE 360, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 697 3RD AVE, SUITE 346, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 697 3RD AVE, SUITE 360, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 132 EAST 43RD STREET, APT 346, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-06-13 | Address | 697 3RD AVE, SUITE 346, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 697 3RD AVE, SUITE 346, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 697 3RD AVE, SUITE 360, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-06-13 | Address | 132 EAST 43RD STREET, APT 346, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 132 EAST 43RD STREET, APT 346, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-30 | 2024-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000757 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
240130018821 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220930005913 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015396 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220526000870 | 2022-05-26 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-26 |
220201002999 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200131010205 | 2020-01-31 | CERTIFICATE OF INCORPORATION | 2020-01-31 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State