Search icon

HEALTH SCIENCE COMMUNICATIONS LLC

Company Details

Name: HEALTH SCIENCE COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646808
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TT85 Obsolete Non-Manufacturer 2017-03-16 2024-03-01 2022-07-22 No data

Contact Information

POC BRIAN KIELTY
Phone +1 212-849-7900
Address 488 MADISON AVE 5TH FLOOR, NEW YORK, NY, 10022 5727, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2009-03-20 2024-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-20 2024-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-19 2009-03-20 Address ATTN: DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004208 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220319000899 2022-03-19 BIENNIAL STATEMENT 2022-03-01
200303061268 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006042 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160307006471 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140304006156 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120321002659 2012-03-21 BIENNIAL STATEMENT 2012-03-01
100311002558 2010-03-11 BIENNIAL STATEMENT 2010-03-01
090320000233 2009-03-20 CERTIFICATE OF CHANGE 2009-03-20
080529000229 2008-05-29 CERTIFICATE OF PUBLICATION 2008-05-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State