Search icon

SI LITHOTRIPSY, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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