Name: | PRESGAR IMAGING OF HIGHWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 1999 (25 years ago) |
Entity Number: | 2410909 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-11 | 2011-03-17 | Address | 500 WEST MAIN STREET, SUITE 108, BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2009-11-16 | 2011-03-17 | Address | 500 WEST MAIN STREET STE 108, BABYLON, NY, 11704, USA (Type of address: Registered Agent) |
2003-05-21 | 2010-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-09-25 | 2003-05-21 | Address | 14055 RIVEREDGE DRIVE, SUITE 350, TAMPA, FL, 33637, USA (Type of address: Service of Process) |
1999-08-19 | 2009-11-16 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-08-19 | 2001-09-25 | Address | 15310 AMBERLY DRIVE SUITE 315, TAMPA, FL, 33647, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110317000349 | 2011-03-17 | CERTIFICATE OF CHANGE | 2011-03-17 |
100211000433 | 2010-02-11 | CERTIFICATE OF CHANGE | 2010-02-11 |
091116000385 | 2009-11-16 | CERTIFICATE OF CHANGE | 2009-11-16 |
091016002820 | 2009-10-16 | BIENNIAL STATEMENT | 2009-08-01 |
070817002272 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
050810002415 | 2005-08-10 | BIENNIAL STATEMENT | 2005-08-01 |
030829002193 | 2003-08-29 | BIENNIAL STATEMENT | 2003-08-01 |
030521000519 | 2003-05-21 | CERTIFICATE OF CHANGE | 2003-05-21 |
010925002019 | 2001-09-25 | BIENNIAL STATEMENT | 2001-08-01 |
991229000130 | 1999-12-29 | AFFIDAVIT OF PUBLICATION | 1999-12-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State