Search icon

LIFE DESIGN CO. BY HOLLIS M.M. LLC

Company Details

Name: LIFE DESIGN CO. BY HOLLIS M.M. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2022 (3 years ago)
Entity Number: 6483791
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-05-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-11 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-11 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-16 2022-08-11 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-16 2022-08-11 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018819 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220930004836 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929018439 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220811000228 2022-08-10 CERTIFICATE OF PUBLICATION 2022-08-10
220616001819 2022-06-15 CERTIFICATE OF CHANGE BY ENTITY 2022-06-15
220512003215 2022-05-12 ARTICLES OF ORGANIZATION 2022-05-12

Date of last update: 21 Mar 2025

Sources: New York Secretary of State