Name: | MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Dec 1998 (26 years ago) |
Entity Number: | 2329982 |
ZIP code: | 13220 |
County: | Blank |
Place of Formation: | New York |
Address: | POST OFFICE BOX 3770, SYRACUSE, NY, United States, 13220 |
Principal Address: | 5000 BRITTONFIELD PARKWAY, SUITE A114, EAST SYRACUSE, NY, United States, 13067 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | POST OFFICE BOX 3770, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2024-12-11 | Address | POST OFFICE BOX 3770, SYRACUSE, NY, 13220, 3770, USA (Type of address: Service of Process) |
2003-02-27 | 2015-08-03 | Address | 4567 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1998-12-31 | 2003-02-27 | Address | 103 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003915 | 2024-12-11 | FIVE YEAR STATEMENT | 2024-12-11 |
200123002022 | 2020-01-23 | FIVE YEAR STATEMENT | 2018-12-01 |
RV-2253631 | 2019-04-24 | REVOCATION OF REGISTRATION | 2019-04-24 |
150803000467 | 2015-08-03 | CERTIFICATE OF CHANGE | 2015-08-03 |
131031002265 | 2013-10-31 | FIVE YEAR STATEMENT | 2013-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State