Entity Number 2454913
Status Inactive
NameLIFELINE SUPPLY
CountyKings
Date of registration 29 Dec 1999 (25 years ago) 29 Dec 1999
Date of dissolution 30 Dec 2022 30 Dec 2022
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationFlorida
Foreign Legal NameLIFELINE MEDICAL CORP.
Fictitious NameLIFELINE SUPPLY
Address 2910 CONEY ISLAND AVE, floor 2, BROOKLYN, NY, United States, 11235
Address ZIP code 11235
Principal Address 2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, United States, 11235
Principal Address ZIP code 11235
Registered Agent Revoked
Agent
ARTHUR BOLBIRER
Chief Executive Officer
2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, United States, 11235
the corporation
DOS Process Agent
2910 CONEY ISLAND AVE, floor 2, BROOKLYN, NY, United States, 11235
2023-12-18
2023-12-18
Address
2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-06-25
2023-12-18
Address
2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2018-06-25
2019-12-02
Address
2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2018-06-25
2023-12-18
Address
2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-01-05
2018-06-25
Address
6821 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-01-05
2018-06-25
Address
6821 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-03-05
2018-06-25
Address
6821 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-12-14
2010-01-05
Address
6410 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-12-14
2010-01-05
Address
6410 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-12-29
2008-03-05
Address
6410 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
231218000276
2022-12-30
SURRENDER OF AUTHORITY
2022-12-30
211208003261
2021-12-08
BIENNIAL STATEMENT
2021-12-08
191202062500
2019-12-02
BIENNIAL STATEMENT
2019-12-01
180625006256
2018-06-25
BIENNIAL STATEMENT
2017-12-01
140314002059
2014-03-14
BIENNIAL STATEMENT
2013-12-01
120320002363
2012-03-20
BIENNIAL STATEMENT
2011-12-01
100105002014
2010-01-05
BIENNIAL STATEMENT
2009-12-01
080305000680
2008-03-05
CERTIFICATE OF CHANGE
2008-03-05
071206003079
2007-12-06
BIENNIAL STATEMENT
2007-12-01
060130002096
2006-01-30
BIENNIAL STATEMENT
2005-12-01
415281
CNV_TFEE
INVOICED
2013-04-29
4.980000019073486
WT and WH - Transaction Fee
415282
RENEWAL
INVOICED
2013-04-29
200
Dealer in Products for the Disabled License Renewal
415283
RENEWAL
INVOICED
2011-02-16
200
Dealer in Products for the Disabled License Renewal
415284
CNV_TFEE
INVOICED
2011-02-16
4
WT and WH - Transaction Fee
415285
RENEWAL
INVOICED
2009-01-16
200
Dealer in Products for the Disabled License Renewal
415286
CNV_TFEE
INVOICED
2009-01-16
4
WT and WH - Transaction Fee
384479
CNV_MS
INVOICED
2008-02-08
25
Miscellaneous Fee
415287
RENEWAL
INVOICED
2007-01-17
200
Dealer in Products for the Disabled License Renewal
415288
RENEWAL
INVOICED
2005-01-31
200
Dealer in Products for the Disabled License Renewal
415289
RENEWAL
INVOICED
2003-02-25
200
Dealer in Products for the Disabled License Renewal
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts