Name: | SHARED P.E.T. IMAGING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2001 (23 years ago) |
Entity Number: | 2674764 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHARED P.E.T. IMAGING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011407 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803001292 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801060269 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-33926 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33925 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007035 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007331 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130814006602 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110830003405 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090818002626 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State