Search icon

ENCORE PT, OT AND SPEECH THERAPY AT NEW YORK, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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