Search icon

LIFELINE SUPPLY

Print

Details

Entity Number 2454913

Status Inactive

NameLIFELINE SUPPLY

CountyKings

Date of registration 29 Dec 1999 (25 years ago)

Date of dissolution 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

Agent

Name Role

Registered Agent Revoked

Agent

Chief Executive Officer

Name Role Address

ARTHUR BOLBIRER

Chief Executive Officer

2910 CONEY ISLAND AVE 2 FLOOR, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

2910 CONEY ISLAND AVE, floor 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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