Name: | OTTO BOCK ORTHOPEDIC SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2009 (15 years ago) |
Branch of: | OTTO BOCK ORTHOPEDIC SERVICES LLC, Minnesota (Company Number 25f3793f-94d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3883242 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2015-06-19 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-06-19 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-11-27 | 2015-06-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106002152 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211115001636 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191108060261 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171110006037 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151118006049 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
150619000463 | 2015-06-19 | CERTIFICATE OF CHANGE | 2015-06-19 |
131120006116 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111212002212 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091127000145 | 2009-11-27 | APPLICATION OF AUTHORITY | 2009-11-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State