Name: | NEW YORK INTERIM MEDICAL STAFFING, LLP |
Jurisdiction: | New York |
Legal type: | NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Nov 1997 (27 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 2202628 |
ZIP code: | 10011 |
County: | Blank |
Place of Formation: | Michigan |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-25 | 2000-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-25 | 2000-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-1635714 | 2003-03-26 | REVOCATION OF REGISTRATION | 2003-03-26 |
000207000845 | 2000-02-07 | CERTIFICATE OF CHANGE | 2000-02-07 |
980302000117 | 1998-03-02 | AFFIDAVIT OF PUBLICATION | 1998-03-02 |
980302000118 | 1998-03-02 | AFFIDAVIT OF PUBLICATION | 1998-03-02 |
971125000549 | 1997-11-25 | NOTICE OF REGISTRATION | 1997-11-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State