Name: | HEARTLAND THERAPY PROVIDER NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2008 (17 years ago) |
Entity Number: | 3620466 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEARTLAND THERAPY PROVIDER NETWORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060323 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49064 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49063 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180105006578 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160104006606 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006182 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120119002440 | 2012-01-19 | BIENNIAL STATEMENT | 2012-01-01 |
100120002389 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080430001139 | 2008-04-30 | CERTIFICATE OF PUBLICATION | 2008-04-30 |
080122000713 | 2008-01-22 | APPLICATION OF AUTHORITY | 2008-01-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State