Search icon

DRC EMERGENCY SERVICES, LLC

Branch

Company Details

Name: DRC EMERGENCY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2006 (19 years ago)
Branch of: DRC EMERGENCY SERVICES, LLC, Alabama (Company Number 000-677-589)
Entity Number: 3428008
ZIP code: 10168
County: New York
Place of Formation: Alabama
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-10-01 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-07 2018-10-01 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-07 2019-11-27 Address 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-11-01 2013-11-07 Address 740 MUSEUM DRIVE, MOBILE, AL, 36608, USA (Type of address: Service of Process)
2006-10-23 2013-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-23 2011-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035962 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003000269 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201019060593 2020-10-19 BIENNIAL STATEMENT 2020-10-01
SR-112199 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112198 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181001007942 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007537 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141110006533 2014-11-10 BIENNIAL STATEMENT 2014-10-01
131107000435 2013-11-07 CERTIFICATE OF CHANGE 2013-11-07
121102006063 2012-11-02 BIENNIAL STATEMENT 2012-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501000 Other Fraud 2015-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-11
Termination Date 2016-03-16
Pretrial Conference Date 2015-05-01
Section 1332
Sub Section FR
Status Terminated

Parties

Name DRC EMERGENCY SERVICES, LLC
Role Plaintiff
Name FUZZELL,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State