Name: | CURRENT MEDICAL DIRECTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 24 May 2016 |
Entity Number: | 3150152 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-31 | 2016-05-24 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-01-13 | 2009-12-31 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160524000395 | 2016-05-24 | SURRENDER OF AUTHORITY | 2016-05-24 |
150105007950 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108007424 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110304002135 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
091231000893 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
090331002655 | 2009-03-31 | BIENNIAL STATEMENT | 2009-01-01 |
050113000426 | 2005-01-13 | APPLICATION OF AUTHORITY | 2005-01-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State