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