Name: | HAMMES COMPANY HEALTHCARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044158 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-05 | 2012-08-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-11-05 | 2012-08-24 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-04-23 | 2007-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-04-23 | 2007-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004382 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220421002832 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200413060448 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
SR-89526 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89525 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180424006221 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
160415006264 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140430006263 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120824000647 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120822000836 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State