Search icon

CF MEDICAL, LLC

Company Details

Name: CF MEDICAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2009 (15 years ago)
Entity Number: 3847955
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 888-876-2817

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Licenses

Number Status Type Date End date
1335550-DCA Active Business 2009-10-07 2025-01-31

History

Start date End date Type Value
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003752 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802001483 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805060980 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-52881 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52882 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802007454 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170518000501 2017-05-18 CERTIFICATE OF PUBLICATION 2017-05-18
150819006096 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130813006375 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110726003008 2011-07-26 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582712 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3289691 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2990447 LICENSE REPL INVOICED 2019-02-27 15 License Replacement Fee
2961503 RENEWAL INVOICED 2019-01-14 150 Debt Collection Agency Renewal Fee
2540662 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1977883 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
1913784 LICENSE REPL INVOICED 2014-12-15 15 License Replacement Fee
995575 RENEWAL INVOICED 2013-01-17 150 Debt Collection Agency Renewal Fee
995576 RENEWAL INVOICED 2010-12-08 150 Debt Collection Agency Renewal Fee
974156 LICENSE INVOICED 2009-10-08 113 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State