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
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 | |||||||||
|
Form type | D |
File number | 021-231135 |
Filing date | 2014-12-30 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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