Name: | FLUSHING ANESTHESIA PAIN MANAGEMENT, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2010 (15 years ago) |
Entity Number: | 3899621 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 202 CANAL STREET, SUITE 605, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 202 CANAL STREET, SUITE 605, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2024-11-11 | Address | 202 CANAL STREET, SUITE 605, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-02-09 | 2023-08-07 | Address | 133-38 41ST ROAD, STE 2N, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2010-01-13 | 2012-02-09 | Address | 133-38 41ST ROAD, #2N, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000671 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
230807000657 | 2023-08-07 | BIENNIAL STATEMENT | 2022-01-01 |
200103060512 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180103006942 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160119006354 | 2016-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
140109006513 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120209002055 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100422000829 | 2010-04-22 | CERTIFICATE OF PUBLICATION | 2010-04-22 |
100113000924 | 2010-01-13 | ARTICLES OF ORGANIZATION | 2010-01-13 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-04-20 | 2018-04-26 | Misrepresentation | Yes | 53.00 | Cash Amount |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State