Search icon

INTERNATIONAL MEDICAL NEWS GROUP LLC

Company Details

Name: INTERNATIONAL MEDICAL NEWS GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2009 (15 years ago)
Entity Number: 3854837
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-07-05 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-05 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-11 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
230918000952 2023-09-18 BIENNIAL STATEMENT 2023-09-01
220829001033 2022-08-29 BIENNIAL STATEMENT 2021-09-01
200827060077 2020-08-27 BIENNIAL STATEMENT 2019-09-01
190705000275 2019-07-05 CERTIFICATE OF CHANGE 2019-07-05
SR-52999 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52998 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110912002119 2011-09-12 BIENNIAL STATEMENT 2011-09-01
091124000100 2009-11-24 CERTIFICATE OF PUBLICATION 2009-11-24
090911000029 2009-09-11 APPLICATION OF AUTHORITY 2009-09-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State