INPATIENT CLAIMS REVIEW SERVICES, LLC

Name: | INPATIENT CLAIMS REVIEW SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2009 (16 years ago) |
Date of dissolution: | 13 Aug 2015 |
Entity Number: | 3861360 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-29 | 2014-06-27 | Address | 10TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-09-29 | 2014-06-27 | Address | SUITE 700, 115 PERIMETER CENTER PLACE, ATLANTA, GA, 30346, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53096 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53095 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150813000563 | 2015-08-13 | CERTIFICATE OF TERMINATION | 2015-08-13 |
140627000287 | 2014-06-27 | CERTIFICATE OF CHANGE | 2014-06-27 |
130916006507 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State