Name: | MEDICAL MANAGEMENT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Nov 1996 (28 years ago) |
Entity Number: | 2084570 |
County: | Kings |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2012-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2012-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-14 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-11-14 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120820000792 | 2012-08-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-20 |
120522000446 | 2012-05-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-06-21 |
000124000204 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
970128000413 | 1997-01-28 | AFFIDAVIT OF PUBLICATION | 1997-01-28 |
970128000417 | 1997-01-28 | AFFIDAVIT OF PUBLICATION | 1997-01-28 |
961114000522 | 1996-11-14 | APPLICATION OF AUTHORITY | 1996-11-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State