Name: | CLEMENTINE MIDWIFERY AND NATURAL BIRTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2004 (21 years ago) |
Entity Number: | 3058971 |
ZIP code: | 04535 |
County: | New York |
Place of Formation: | New York |
Address: | 332 GOLDEN RIDGE ROAD, ALNA, ME, United States, 04535 |
Name | Role | Address |
---|---|---|
STACEY J REES | DOS Process Agent | 332 GOLDEN RIDGE ROAD, ALNA, ME, United States, 04535 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-24 | 2016-05-26 | Address | 659 SHEEPSCOT RD, NEWCASTLE, ME, 04553, 3645, USA (Type of address: Service of Process) |
2010-12-22 | 2015-09-24 | Address | 311 GRAHAM AVENUE, GROUND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2006-05-09 | 2010-12-22 | Address | 514 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2004-05-27 | 2006-05-09 | Address | 247 MULBERRY STREET #14, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160526006106 | 2016-05-26 | BIENNIAL STATEMENT | 2016-05-01 |
150924000747 | 2015-09-24 | CERTIFICATE OF CHANGE | 2015-09-24 |
120522006269 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
101222000479 | 2010-12-22 | CERTIFICATE OF CHANGE | 2010-12-22 |
100524002321 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080528002019 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060509002034 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040527000086 | 2004-05-27 | ARTICLES OF ORGANIZATION | 2004-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State