Name: | LIFECHEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1981 (43 years ago) |
Date of dissolution: | 04 Dec 2023 |
Entity Number: | 735052 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 95 HAYDEN AVE, LEXINGTON, MA, United States, 02420 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BEN LIPPS | Chief Executive Officer | 95 HAYDEN AVE, LEXINGTON, MA, United States, 02420 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-01-25 | 2023-12-04 | Address | 95 HAYDEN AVE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer) |
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204004969 | 2023-12-04 | CERTIFICATE OF TERMINATION | 2023-12-04 |
SR-11228 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020226002872 | 2002-02-26 | BIENNIAL STATEMENT | 2001-12-01 |
000125002209 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State