PHYSIOLOGICS, LLC
Headquarter
Name: | PHYSIOLOGICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 01 Aug 2022 |
Entity Number: | 3819841 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-07 | 2021-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-18 | 2019-06-07 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2017-10-24 | 2021-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-24 | 2018-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-06-09 | 2017-10-24 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801004107 | 2022-08-01 | CERTIFICATE OF MERGER | 2022-08-01 |
211109003099 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
210609060624 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190607060291 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
181218000447 | 2018-12-18 | CERTIFICATE OF MERGER | 2018-12-18 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State