LIF INDUSTRIES, LLC
Headquarter
Name: | LIF INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2020 (5 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5890994 |
ZIP code: | 12206 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-12-02 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-08-28 | 2024-12-02 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, 6622, USA (Type of address: Service of Process) |
2023-03-01 | 2024-08-28 | Address | ATTENTION: MICHAEL GALLO, 5 HARBOR PARK DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2020-12-11 | 2023-03-01 | Address | ATTENTION: MICHAEL GALLO, 5 HARBOR PARK DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2020-12-04 | 2020-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000819 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-30 |
241202001183 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240828003196 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
230301004708 | 2023-03-01 | BIENNIAL STATEMENT | 2022-12-01 |
210219000038 | 2021-02-19 | CERTIFICATE OF PUBLICATION | 2021-02-19 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State