Name: | CONCENTRIC HEALTH CARE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Entity Number: | 2856616 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-20 | 2009-01-02 | Address | 71 W 23RD ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-04-16 | 2008-06-20 | Address | 350 FIFTH AVENUE STE 534, NYC, NY, 10118, USA (Type of address: Service of Process) |
2003-01-14 | 2004-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-14 | 2004-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130208002089 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110330002684 | 2011-03-30 | BIENNIAL STATEMENT | 2011-01-01 |
090102002756 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
080620002168 | 2008-06-20 | BIENNIAL STATEMENT | 2007-01-01 |
040416000683 | 2004-04-16 | CERTIFICATE OF CHANGE | 2004-04-16 |
030114000753 | 2003-01-14 | APPLICATION OF AUTHORITY | 2003-01-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State