Search icon

LONG ISLAND CENTER FOR DIGESTIVE HEALTH, L.L.C.

Company Details

Name: LONG ISLAND CENTER FOR DIGESTIVE HEALTH, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637228
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-794-1868

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-19 2023-09-06 Address 1130 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2021-06-15 2023-09-06 Address (Type of address: Registered Agent)
2021-06-15 2023-05-19 Address 1130 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-05-18 2021-06-15 Address 106 CHARLES LINDBERG BLVD, SUITE 101, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2011-05-31 2017-05-18 Address 1103 STEWART AVENUE, SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-05-07 2011-05-31 Address 1103 STEWART AVE STE 301, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-11-27 2021-06-15 Address 1103 STEWART AVENUE, SUITE 301, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2001-05-09 2007-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-09 2008-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002696 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230519003075 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210615000455 2021-06-15 CERTIFICATE OF AMENDMENT 2021-06-15
210524060351 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190509060169 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170518006007 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150507006442 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130513006604 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110531002499 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090512002539 2009-05-12 BIENNIAL STATEMENT 2009-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State