Search icon

U.S. VASCULAR ACCESS HOLDINGS, LLC

Company Details

Name: U.S. VASCULAR ACCESS HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2002 (22 years ago)
Entity Number: 2829403
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
U.S. VASCULAR ACCESS HOLDINGS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002891 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004003386 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201026060453 2020-10-26 BIENNIAL STATEMENT 2020-10-01
SR-36047 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36046 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181030006280 2018-10-30 BIENNIAL STATEMENT 2018-10-01
161027006262 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141023006441 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121026006179 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101103003196 2010-11-03 BIENNIAL STATEMENT 2010-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State