Search icon

LIFESTATION, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIFESTATION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Jun 2011
Branch of: LIFESTATION, INC., NEW YORK (Company Number 2998952)
Business ALEI: 1041903
Annual report due: 23 Jun 2015
Business address: 2 STAHUBER AVENUE, UNION, NJ, 07083
Mailing address: PO BOX 1920, NEW YORK, NY, 10101
Place of Formation: NEW YORK
E-Mail: ter@dgasecurity.com

Officer

Name Role Business address Residence address
HARVEY COHEN Officer 2 STAHUBER AVENUE, UNION, NJ, 07083, United States 96 JUDWIN AVENUE, NEW HAVEN, CT, 06515, United States
DANIEL OPPENHEIM Officer 429 WEST 53RD ST, NEW YORK, NY, 10019, United States 429 WEST 53RD ST, NEW YORK, NY, 10019, United States
STANLEY OPPENHEIM Officer 429 WEST 53RD ST, NEW YORK, NY, 10019, United States 429 WEST 53RD ST, NEW YORK, NY, 10019, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States ter@dgasecurity.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011724017 2023-03-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011454983 2022-12-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005197074 2014-10-09 - Annual Report Annual Report 2014
0004856581 2013-05-09 - Annual Report Annual Report 2013
0004665238 2012-06-13 - Annual Report Annual Report 2012
0004399106 2011-06-24 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information