Search icon

EAST SIDE ENDOSCOPY, L.L.C.

Company Details

Name: EAST SIDE ENDOSCOPY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2008 (17 years ago)
Entity Number: 3686490
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-375-1065

Central Index Key

CIK number Mailing Address Business Address Phone
1628946 380 2ND AVENUE, CONCOURSE A, NEW YORK, NY, 10010 2500 YORK ROAD, SUITE 300, JAMISON, PA, 18929 212 375-1065

Filings since 2014-12-30

Form type D
File number 021-231135
Filing date 2014-12-30
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-14 2010-07-07 Address 380 SECOND AVENUE, CONCOURSE A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-19 2009-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005947 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220622000161 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200604060852 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-50117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180618006023 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160616006292 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140630006403 2014-06-30 BIENNIAL STATEMENT 2014-06-01
100707002647 2010-07-07 BIENNIAL STATEMENT 2010-06-01
090916000827 2009-09-16 CERTIFICATE OF AMENDMENT 2009-09-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State