Name: | THE CENTER FOR OPTIMAL PERFORMANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2003 (21 years ago) |
Entity Number: | 2943272 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 16 EAST 40TH STREET SUITE 1001, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRIAN HEALY, PH.D. | Agent | SUITE 1300, 130 WEST 42ND STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 16 EAST 40TH STREET SUITE 1001, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-09 | 2020-12-01 | Address | 130 W 42ND STREET / SUITE 406, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-08-15 | 2007-08-09 | Address | SUITE 1300, 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201000342 | 2020-12-01 | CERTIFICATE OF CHANGE | 2020-12-01 |
110823002620 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090811002853 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070809002279 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
050721002344 | 2005-07-21 | BIENNIAL STATEMENT | 2005-08-01 |
030815000123 | 2003-08-15 | ARTICLES OF ORGANIZATION | 2003-08-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State