Name: | NYMH-FARMINGDALE NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2007 (18 years ago) |
Entity Number: | 3506770 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-23 | 2013-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001063 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210426060636 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
SR-46698 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46699 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130521002436 | 2013-05-21 | BIENNIAL STATEMENT | 2013-04-01 |
130507001157 | 2013-05-07 | CERTIFICATE OF CHANGE | 2013-05-07 |
070810000415 | 2007-08-10 | CERTIFICATE OF PUBLICATION | 2007-08-10 |
070423000308 | 2007-04-23 | APPLICATION OF AUTHORITY | 2007-04-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State