Name: | ENCORE PT, OT AND SPEECH THERAPY AT NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 1999 (25 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 2413101 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2024-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-23 | 2024-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-05 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-05 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-23 | 2018-12-05 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-21 | 2007-08-23 | Address | 4716 OLD GETTYSBURG RD, MECHANICSBURG, PA, 17055, USA (Type of address: Service of Process) |
2003-09-18 | 2018-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-18 | 2003-10-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-26 | 2003-09-18 | Address | ATTN: MARY ANNE MCDONALD, 300 EXECUTIVE DR. SUITE 275, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000409 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
230823003076 | 2023-08-23 | BIENNIAL STATEMENT | 2023-08-01 |
220902002157 | 2022-09-02 | BIENNIAL STATEMENT | 2021-08-01 |
181205000135 | 2018-12-05 | CERTIFICATE OF CHANGE | 2018-12-05 |
170801006812 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160408000381 | 2016-04-08 | CERTIFICATE OF AMENDMENT | 2016-04-08 |
151007006065 | 2015-10-07 | BIENNIAL STATEMENT | 2015-08-01 |
130806007043 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110803002261 | 2011-08-03 | BIENNIAL STATEMENT | 2011-08-01 |
090729003264 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State