Search icon

INTERIM LOCUM TENENS

Company Details

Name: INTERIM LOCUM TENENS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1999 (25 years ago)
Date of dissolution: 15 Sep 2010
Entity Number: 2440429
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Foreign Legal Name: INTERIM PHYSICIANS, INC.
Fictitious Name: INTERIM LOCUM TENENS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 12140 WOODCREST EXECUTIVE DR, STE 310, ST. LOUIS, MO, United States, 63141

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIM HAND Chief Executive Officer 12140 WOODCREST EXECUTIVE DR, STE 310, ST. LOUIS, MO, United States, 63141

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-02-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-26 2009-12-22 Address 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2005-12-28 2009-12-22 Address 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office)
2005-12-28 2007-12-26 Address 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2001-12-12 2005-12-28 Address 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
2001-12-12 2005-12-28 Address 1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office)
1999-11-16 2010-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-16 2010-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100915000675 2010-09-15 CERTIFICATE OF TERMINATION 2010-09-15
100211000666 2010-02-11 CERTIFICATE OF CHANGE 2010-02-11
091222002186 2009-12-22 BIENNIAL STATEMENT 2009-11-01
071226002296 2007-12-26 BIENNIAL STATEMENT 2007-11-01
051228002340 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031210002308 2003-12-10 BIENNIAL STATEMENT 2003-11-01
011212002503 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991116000955 1999-11-16 APPLICATION OF AUTHORITY 1999-11-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State