JOBSON HEALTHCARE INFORMATION LLC

Name: | JOBSON HEALTHCARE INFORMATION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2009 (16 years ago) |
Entity Number: | 3840656 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-23 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-08-21 | 2018-10-23 | Address | 440 9TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-07-25 | 2017-08-21 | Address | 100 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-08-03 | 2011-07-25 | Address | ATTENTION: GENERAL COUNSEL, 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808002623 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210830000557 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190904060080 | 2019-09-04 | BIENNIAL STATEMENT | 2019-08-01 |
181023000429 | 2018-10-23 | CERTIFICATE OF CHANGE | 2018-10-23 |
170821006076 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State