Search icon

MEDICAL PROPERTIES, LLC

Company Details

Name: MEDICAL PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 1998 (27 years ago)
Date of dissolution: 22 Oct 2010
Entity Number: 2240233
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 4939 BRITTONFIELD PKWY / #202, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4939 BRITTONFIELD PKWY / #202, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2000-03-31 2004-04-19 Address 4221 MEDICAL CENTER DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1998-03-18 2000-03-31 Address 4221 MEDICAL CENTER DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101022000525 2010-10-22 ARTICLES OF DISSOLUTION 2010-10-22
100427002700 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080303002093 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060221002074 2006-02-21 BIENNIAL STATEMENT 2006-03-01
040419002206 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020319002332 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000331002010 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980603000153 1998-06-03 AFFIDAVIT OF PUBLICATION 1998-06-03
980603000144 1998-06-03 AFFIDAVIT OF PUBLICATION 1998-06-03
980318000782 1998-03-18 ARTICLES OF ORGANIZATION 1998-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State