Name: | HC PARADIGM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 29 Mar 2017 |
Entity Number: | 3457836 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 W. 57TH STREET, 43RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HEALTHCOR MANAGEMENT, L.P. | DOS Process Agent | 152 W. 57TH STREET, 43RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2017-03-29 | Address | 152 W. 57TH ST, 43RD FL, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-05 | 2017-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-05 | 2017-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170329000580 | 2017-03-29 | SURRENDER OF AUTHORITY | 2017-03-29 |
170105007600 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150202006446 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130205002199 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110201002725 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090113002730 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070917000168 | 2007-09-17 | CERTIFICATE OF PUBLICATION | 2007-09-17 |
070105000182 | 2007-01-05 | APPLICATION OF AUTHORITY | 2007-01-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State