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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIM HAND | Chief Executive Officer | 12140 WOODCREST EXECUTIVE DR, STE 310, ST. LOUIS, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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