GREATER NEW YORK LITHOTRIPSY, L.L.C.

Name: | GREATER NEW YORK LITHOTRIPSY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 1995 (30 years ago) |
Entity Number: | 1961107 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 142 JORLEMON ST, SUITE 14C, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREATER NEW YORK LITHOTRIPSY, L.L.C. | DOS Process Agent | 142 JORLEMON ST, SUITE 14C, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2023-10-02 | Address | 142 JORLEMON ST, SUITE 14C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-12-03 | 2019-10-02 | Address | 142 JORLEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-10-15 | 2009-12-03 | Address | 142 JORLEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2003-10-08 | 2007-10-15 | Address | 142 JORALEMON ST, #14C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1997-06-06 | 2003-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004436 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211006001112 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191002061152 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006538 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151008006340 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State