Name: | FOAM DOCTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Nov 2014 |
Entity Number: | 3627035 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOAM DOCTORS LLC, CONNECTICUT | 0934555 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-05 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-02-05 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141125000133 | 2014-11-25 | ARTICLES OF DISSOLUTION | 2014-11-25 |
120829000648 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120620000956 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
080205000170 | 2008-02-05 | ARTICLES OF ORGANIZATION | 2008-02-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State