Search icon

EBI BONE HEALING, LLC

Company Details

Name: EBI BONE HEALING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746101
ZIP code: 10005
County: Rockland
Foreign Legal Name: EBI, LLC
Fictitious Name: EBI BONE HEALING, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 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

Agent

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

History

Start date End date Type Value
2024-07-09 2024-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-09 2024-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-01 2024-07-09 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-06-01 2024-07-09 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-13 2023-06-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-13 2023-06-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-09-15 2023-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-15 2023-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-07-08 2023-06-01 Name EBI, LLC
2008-12-08 2015-09-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710002393 2024-07-09 CERTIFICATE OF AMENDMENT 2024-07-09
240709001797 2024-07-08 CERTIFICATE OF CHANGE BY ENTITY 2024-07-08
230601001564 2023-05-31 CERTIFICATE OF AMENDMENT 2023-05-31
230113001349 2023-01-11 CERTIFICATE OF CHANGE BY ENTITY 2023-01-11
221129002715 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201102061010 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006048 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007357 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150915000210 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
141114006160 2014-11-14 BIENNIAL STATEMENT 2014-11-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State