Name: | JNC MEDICAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 1999 (25 years ago) |
Date of dissolution: | 29 Nov 2000 |
Entity Number: | 2455656 |
ZIP code: | 06432 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 155 WARWICK AVE., FAIRFIELD, CT, United States, 06432 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 155 WARWICK AVE., FAIRFIELD, CT, United States, 06432 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2000-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-12-30 | 2000-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001129000215 | 2000-11-29 | SURRENDER OF AUTHORITY | 2000-11-29 |
000327001076 | 2000-03-27 | AFFIDAVIT OF PUBLICATION | 2000-03-27 |
000327001080 | 2000-03-27 | AFFIDAVIT OF PUBLICATION | 2000-03-27 |
991230000538 | 1999-12-30 | APPLICATION OF AUTHORITY | 1999-12-30 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State