Search icon

LIFEFORCE SERVICES LLC

Company Details

Name: LIFEFORCE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 May 2021 (4 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 6015358
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 100 church street, 8th fl, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
LIFEFORCE SERVICES LLC DOS Process Agent 100 church street, 8th fl, NEW YORK, NY, United States, 10007

Agent

Name Role Address
new york registered agent Agent 90 state street, ste 700, office 40, ALBANY, NY, 12207

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:
KF53HDM7NS54
CAGE Code:
92Y06
UEI Expiration Date:
2023-05-23

Business Information

Activation Date:
2022-05-24
Initial Registration Date:
2021-07-01

History

Start date End date Type Value
2021-07-23 2022-12-17 Address 90 state street, ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-07-23 2022-12-17 Address 100 church street, 8th fl, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2021-05-18 2021-07-23 Address 2509 HOFFMAN ST., APT. 4, BRONX, NY, 10458, USA (Type of address: Registered Agent)
2021-05-18 2021-07-23 Address 2509 HOFFMAN ST., APT. 4, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000390 2022-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-27
210723000867 2021-07-21 CERTIFICATE OF CHANGE BY ENTITY 2021-07-21
210518010098 2021-05-18 ARTICLES OF ORGANIZATION 2021-05-18

Date of last update: 22 Mar 2025

Sources: New York Secretary of State