Name: | APS MEDICAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Feb 2001 (24 years ago) |
Entity Number: | 2602113 |
County: | Richmond |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2011-01-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-06-22 | 2014-03-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-02-05 | 2004-06-22 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2001-02-05 | 2004-06-22 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303000655 | 2014-03-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-03-03 |
110131000369 | 2011-01-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-03-02 |
040622001004 | 2004-06-22 | CERTIFICATE OF CHANGE | 2004-06-22 |
010205000405 | 2001-02-05 | ARTICLES OF ORGANIZATION | 2001-02-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State