LITMUS MEDICAL MARKETING SERVICES LLC

Name: | LITMUS MEDICAL MARKETING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962614 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2021-03-01 | 2024-06-24 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-03-01 | 2024-06-24 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2018-06-14 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-06-14 | 2021-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2014-01-06 | 2018-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002869 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220602002895 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
210301000218 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200611060116 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180629006155 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State