Search icon

BIOSCRIP NURSING SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIOSCRIP NURSING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2001 (24 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 2643192
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

CIK number:
0001493044
Phone:
914-460-1638

Latest Filings

Form type:
424B3
File number:
333-201925-35
Filing date:
2015-05-07
File:
Form type:
EFFECT
File number:
333-201925-35
Filing date:
2015-05-06
File:
Form type:
S-4/A
File number:
333-201925-35
Filing date:
2015-05-01
File:
Form type:
UPLOAD
Filing date:
2015-02-20
File:
Form type:
S-4
File number:
333-201925-35
Filing date:
2015-02-06
File:

National Provider Identifier

NPI Number:
1689181687

Authorized Person:

Name:
KATHRYN STALMACK
Role:
SR VP, GC AND SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
251F00000X - Home Infusion Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2021-04-09 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-09 2023-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2021-04-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-04-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-05-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523004558 2023-05-23 BIENNIAL STATEMENT 2023-05-01
230921003316 2022-03-25 CERTIFICATE OF MERGER 2022-03-25
210607060195 2021-06-07 BIENNIAL STATEMENT 2021-05-01
210409000146 2021-04-09 CERTIFICATE OF CHANGE 2021-04-09
SR-111325 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State