Name: | MINUTECLINIC, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2008 (17 years ago) |
Entity Number: | 3649515 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-26 | 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 |
---|---|---|---|
240304003051 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220321000339 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200312060552 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49495 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180320006221 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
160322006138 | 2016-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
140314006420 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120320002215 | 2012-03-20 | BIENNIAL STATEMENT | 2012-03-01 |
100422003124 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State