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