Name: | BROOKLYN RADIATION ONCOLOGY MANAGEMENT SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2004 (21 years ago) |
Entity Number: | 3057668 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | BROOKLYN RADIATION ONCOLOGY, LLC |
Fictitious Name: | BROOKLYN RADIATION ONCOLOGY MANAGEMENT SERVICES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-11 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-07 | 2018-05-11 | Address | 21001 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2004-05-25 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-05-25 | 2015-01-07 | Address | P.O. BOX 10050, MANHATTAN BEACH, CA, 90267, 7550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523000186 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220523000941 | 2022-05-23 | BIENNIAL STATEMENT | 2022-05-01 |
200520060020 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180511006019 | 2018-05-11 | BIENNIAL STATEMENT | 2018-05-01 |
160506006220 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State