Name: | LARSON LONG TERM CARE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Apr 1998 (27 years ago) |
Entity Number: | 2249742 |
County: | New York |
Place of Formation: | Washington |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-14 | 2002-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-14 | 2002-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-15 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-15 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020404000551 | 2002-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-04-04 |
020214000645 | 2002-02-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-03-16 |
000411002078 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
000114000741 | 2000-01-14 | CERTIFICATE OF CHANGE | 2000-01-14 |
980716000110 | 1998-07-16 | AFFIDAVIT OF PUBLICATION | 1998-07-16 |
980716000108 | 1998-07-16 | AFFIDAVIT OF PUBLICATION | 1998-07-16 |
980415000346 | 1998-04-15 | APPLICATION OF AUTHORITY | 1998-04-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State