Search icon

HEALTH DIAGNOSTICS LLC

Company Details

Name: HEALTH DIAGNOSTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553468
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-06 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-02-06 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-18 2012-02-06 Address 6 CORPORATE CENTER DR. STE 101, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-08-08 2007-08-08 Address 6 CORPORATE CENTER DRIVE, SUITE 101, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-08-08 2009-08-18 Address 6 CORPORATE CENTER DR. STE 101, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002706 2023-03-03 CERTIFICATE OF CHANGE BY ENTITY 2023-03-03
SR-95374 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-95373 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130909006813 2013-09-09 BIENNIAL STATEMENT 2013-08-01
120827000240 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120206000287 2012-02-06 CERTIFICATE OF CHANGE 2012-02-06
111007002545 2011-10-07 BIENNIAL STATEMENT 2011-08-01
090818003017 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070823000616 2007-08-23 CERTIFICATE OF AMENDMENT 2007-08-23
070808000245 2007-08-08 APPLICATION OF AUTHORITY 2007-08-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State