Search icon

SCARLETT MEDICAL SUPPLY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCARLETT MEDICAL SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Apr 2008 (17 years ago)
Date of dissolution: 29 Jan 2019
Entity Number: 3657218
ZIP code: 12180
County: Columbia
Place of Formation: New York
Address: 500 FEDERAL ST, STE 301, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 FEDERAL ST, STE 301, TROY, NY, United States, 12180

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1124289616

Authorized Person:

Name:
SETH F. POWELL
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5182740304

History

Start date End date Type Value
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-23 2012-08-07 Address 26 PARK ROW, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
2008-04-11 2012-06-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-11 2010-06-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190129000004 2019-01-29 ARTICLES OF DISSOLUTION 2019-01-29
SR-97644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140422006294 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120807002167 2012-08-07 BIENNIAL STATEMENT 2012-04-01
120626000584 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State