Name: | SI LITHOTRIPSY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Jun 2023 |
Entity Number: | 3496275 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-09 | 2023-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623004112 | 2023-06-22 | CERTIFICATE OF TERMINATION | 2023-06-22 |
230309003750 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210302062040 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190313060819 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46499 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46500 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170323006057 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150306006038 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130402006209 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110411002327 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State