Name: | UMS LITHOTRIPSY SERVICES OF WESTCHESTER COUNTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2005 (20 years ago) |
Entity Number: | 3215600 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-08 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91050 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120724000456 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
090626002295 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
070727002067 | 2007-07-27 | BIENNIAL STATEMENT | 2007-06-01 |
050920000256 | 2005-09-20 | AFFIDAVIT OF PUBLICATION | 2005-09-20 |
050920000254 | 2005-09-20 | AFFIDAVIT OF PUBLICATION | 2005-09-20 |
050608000105 | 2005-06-08 | APPLICATION OF AUTHORITY | 2005-06-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State