Name: | LifeStation, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Jul 2011 (14 years ago) |
Branch of: | LifeStation, Inc, NEW YORK (Company Number 2998952) |
Business ID: | 985652 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 429 West 53rd Street, 4th FlNew York, NY 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
STANLEY OPPENHEIM | Director | 429 West 53rd St 4th Floor, New York, NY 10019 |
Name | Role | Address |
---|---|---|
STANLEY OPPENHEIM | President | 429 West 53rd St 4th Floor, New York, NY 10019 |
Name | Role | Address |
---|---|---|
STANLEY OPPENHEIM | Secretary | 429 West 53rd St 4th Floor, New York, NY 10019 |
Name | Role | Address |
---|---|---|
STANLEY OPPENHEIM | Treasurer | 429 West 53rd St 4th Floor, New York, NY 10019 |
Name | Role | Address |
---|---|---|
DANIEL OPPENHEIM | Vice President | 429 WEST 53RD STREET, FL 4, NEW YORK, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2020-11-27 | Action of LifeStation, Inc: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-08 | Annual Report For LifeStation, Inc |
Annual Report | Filed | 2018-04-13 | Annual Report For LifeStation, Inc |
Annual Report | Filed | 2017-04-10 | Annual Report For LifeStation, Inc |
Annual Report | Filed | 2016-04-08 | Annual Report For LifeStation, Inc |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-30 | Annual Report For LifeStation, Inc |
Annual Report | Filed | 2014-04-13 | Annual Report |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State