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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1335550-DCA | Active | Business | 2009-10-07 | 2025-01-31 |
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) |
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 |
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