Search icon

HEALTH DIAGNOSTICS LLC

Company Details

Name: HEALTH DIAGNOSTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2007 (18 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 3553468
ZIP code: 33478
County: Suffolk
Place of Formation: Delaware
Address: 2411 SE TAILWINDS ROAD, JUPITER, FL, United States, 33478

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2411 SE TAILWINDS ROAD, JUPITER, FL, United States, 33478

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-07-05 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2025-03-04 Address 28 LIBERTY STREET, 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: 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: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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 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
250304003272 2025-03-04 SURRENDER OF AUTHORITY 2025-03-04
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902438 Other Contract Actions 2009-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-17
Termination Date 2009-06-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name HEALTH DIAGNOSTICS LLC
Role Plaintiff
Name ZOTEC PARTNERS,LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State