Search icon

EBI MEDICAL SYSTEMS, LLC

Company Details

Name: EBI MEDICAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2008 (16 years ago)
Entity Number: 3713685
ZIP code: 10005
County: Rockland
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-28 2024-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-28 2024-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-13 2024-05-28 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-13 2024-05-28 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2015-09-15 2023-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-15 2023-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-11-18 2015-09-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2008-08-27 2015-09-15 Address ATTN: LEGAL DEPT., 56 EAST BELL DR. P.O. BOX 587, WARSAW, IN, 46582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003779 2024-06-05 CERTIFICATE OF AMENDMENT 2024-06-05
240528000985 2024-05-28 CERTIFICATE OF CHANGE BY ENTITY 2024-05-28
230113001037 2023-01-11 CERTIFICATE OF CHANGE BY ENTITY 2023-01-11
220816003213 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200803060659 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006262 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006320 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150915000213 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
140811006940 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120824006039 2012-08-24 BIENNIAL STATEMENT 2012-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State