Name: | PRIME CARE TWO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 1997 (28 years ago) |
Date of dissolution: | 13 Feb 2003 |
Entity Number: | 2178239 |
ZIP code: | 46290 |
County: | New York |
Place of Formation: | Indiana |
Address: | 10401 NORTH MERIDIAN STREET, SUITE 122, INDIANAPOLIS, IN, United States, 46290 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10401 NORTH MERIDIAN STREET, SUITE 122, INDIANAPOLIS, IN, United States, 46290 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2003-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-10 | 2003-02-13 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-08 | 2000-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-08 | 1999-11-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030213000408 | 2003-02-13 | SURRENDER OF AUTHORITY | 2003-02-13 |
010925002073 | 2001-09-25 | BIENNIAL STATEMENT | 2001-09-01 |
000410000128 | 2000-04-10 | CERTIFICATE OF CHANGE | 2000-04-10 |
991110002002 | 1999-11-10 | BIENNIAL STATEMENT | 1999-09-01 |
970908000598 | 1997-09-08 | APPLICATION OF AUTHORITY | 1997-09-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State