RESTORIX HEALTH (NEW YORK), LLC

Name: | RESTORIX HEALTH (NEW YORK), LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 31 Jul 2019 |
Entity Number: | 3353665 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RESTORIX HEALTH (NEW YORK), LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-10 | 2018-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-10 | 2014-01-10 | Address | 155 WHITE PLAINS ROAD, SUITE 200, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2010-08-09 | 2010-08-10 | Address | 155 WHITE PLAINS ROAD, SUITE 200, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2010-08-09 | 2010-08-09 | Address | 155 WHITE PLAINS ROAD, SUITE 200, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190731001042 | 2019-07-31 | CERTIFICATE OF MERGER | 2019-07-31 |
SR-43766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180404006256 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160401006948 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140908006079 | 2014-09-08 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State