Name: | INOVISION-MEDCLR-NCOP-NF, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2001 (24 years ago) |
Date of dissolution: | 08 Feb 2011 |
Entity Number: | 2624757 |
ZIP code: | 70002 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 3850 NO. CAUSEWAY BLVD, SUITE 1240, METAIRIE, LA, United States, 70002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SESSIONS, FISHMAN & NATHAN, LLP | DOS Process Agent | 3850 NO. CAUSEWAY BLVD, SUITE 1240, METAIRIE, LA, United States, 70002 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-03 | 2005-05-05 | Address | 150 CROSSPOINT PARKWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
2001-04-05 | 2003-04-03 | Address | ATTN: JOSHUA GINDIN, ESQ., 515 PENNSYLVANIA AVENUE, FT. WASHINGTON, PA, 19034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110208000048 | 2011-02-08 | CERTIFICATE OF TERMINATION | 2011-02-08 |
070330002631 | 2007-03-30 | BIENNIAL STATEMENT | 2007-04-01 |
050505002602 | 2005-05-05 | BIENNIAL STATEMENT | 2005-04-01 |
030403002409 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010618000136 | 2001-06-18 | AFFIDAVIT OF PUBLICATION | 2001-06-18 |
010618000126 | 2001-06-18 | AFFIDAVIT OF PUBLICATION | 2001-06-18 |
010405000007 | 2001-04-05 | APPLICATION OF AUTHORITY | 2001-04-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State