Search icon

EXAMWORKS EVALUATIONS OF NEW YORK, LLC

Company Details

Name: EXAMWORKS EVALUATIONS OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3901688
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1546324 3280 PEACHTREE ROAD, SUITE 2625, ATLANTA, GA, 30305 3280 PEACHTREE ROAD, SUITE 2625, ATLANTA, GA, 30305 404-952-2400

Filings since 2015-04-13

Form type 424B1
File number 333-203274-08
Filing date 2015-04-13
File View File

Filings since 2015-04-07

Form type 424B5
File number 333-203274-08
Filing date 2015-04-07
File View File

Filings since 2015-04-07

Form type S-3ASR
File number 333-203274-08
Filing date 2015-04-07
File View File

Filings since 2012-05-01

Form type 424B3
File number 333-180549-05
Filing date 2012-05-01
File View File

Filings since 2012-04-30

Form type EFFECT
File number 333-180549-05
Filing date 2012-04-30
File View File

Filings since 2012-04-18

Form type UPLOAD
Filing date 2012-04-18
File View File

Filings since 2012-04-04

Form type S-4
File number 333-180549-05
Filing date 2012-04-04
File View File

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2011-09-02 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-09-02 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-20 2011-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-20 2011-09-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000604 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103001014 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200107060538 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180108006532 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160105006201 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140102006073 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120126006000 2012-01-26 BIENNIAL STATEMENT 2012-01-01
110902000903 2011-09-02 CERTIFICATE OF CHANGE 2011-09-02
100329000580 2010-03-29 CERTIFICATE OF PUBLICATION 2010-03-29
100120000175 2010-01-20 ARTICLES OF ORGANIZATION 2010-01-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State