-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
CIT HEALTHCARE LLC
Company Details
Name: |
CIT HEALTHCARE LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Jun 2007 (18 years ago)
|
Date of dissolution: |
04 Apr 2018 |
Entity Number: |
3526083 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
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 |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2007-06-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-06-04
|
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 |
SR-47162
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-47161
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180404000314
|
2018-04-04
|
CERTIFICATE OF TERMINATION
|
2018-04-04
|
170606006190
|
2017-06-06
|
BIENNIAL STATEMENT
|
2017-06-01
|
150619006063
|
2015-06-19
|
BIENNIAL STATEMENT
|
2015-06-01
|
130618006444
|
2013-06-18
|
BIENNIAL STATEMENT
|
2013-06-01
|
110628002100
|
2011-06-28
|
BIENNIAL STATEMENT
|
2011-06-01
|
090714002444
|
2009-07-14
|
BIENNIAL STATEMENT
|
2009-06-01
|
070604000619
|
2007-06-04
|
APPLICATION OF AUTHORITY
|
2007-06-04
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State