Name: | MED ONE CAPITAL FUNDING-NEW YORK, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 09 Aug 2004 (20 years ago) |
Entity Number: | 3087958 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-28 | 2011-08-17 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2008-05-28 | 2011-08-17 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2007-09-26 | 2008-05-28 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-09-26 | 2008-05-28 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-08-31 | 2007-09-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-08-31 | 2007-09-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-09 | 2006-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-08-09 | 2006-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39576 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39575 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110817000872 | 2011-08-17 | CERTIFICATE OF CHANGE | 2011-08-17 |
080528000058 | 2008-05-28 | CERTIFICATE OF CHANGE | 2008-05-28 |
070926000071 | 2007-09-26 | CERTIFICATE OF CHANGE | 2007-09-26 |
060831000678 | 2006-08-31 | CERTIFICATE OF CHANGE | 2006-08-31 |
041202000101 | 2004-12-02 | AFFIDAVIT OF PUBLICATION | 2004-12-02 |
041202000086 | 2004-12-02 | AFFIDAVIT OF PUBLICATION | 2004-12-02 |
040809000088 | 2004-08-09 | APPLICATION OF AUTHORITY | 2004-08-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State