Search icon

PASSAIC HEALTHCARE SERVICES, LLC

Company Details

Name: PASSAIC HEALTHCARE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972197
ZIP code: 10005
County: Nassau
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-244-4660

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1370233-DCA Inactive Business 2010-09-10 2015-03-15

History

Start date End date Type Value
2010-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-13 2010-09-27 Address 460 SOUTH WHITE HORSE PIKE, HAMMONTON, NJ, 08037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54997 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54996 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140709006229 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120718006024 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100927000005 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
100914000349 2010-09-14 CERTIFICATE OF PUBLICATION 2010-09-14
100713000518 2010-07-13 APPLICATION OF AUTHORITY 2010-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1053275 RENEWAL INVOICED 2013-03-11 200 Dealer in Products for the Disabled License Renewal
1053276 CNV_TFEE INVOICED 2013-03-11 4.980000019073486 WT and WH - Transaction Fee
1019989 CNV_MS INVOICED 2012-12-18 15 Miscellaneous Fee
1053278 RENEWAL INVOICED 2011-03-08 200 Dealer in Products for the Disabled License Renewal
1053277 CNV_TFEE INVOICED 2011-03-08 4 WT and WH - Transaction Fee
1019990 LICENSE INVOICED 2010-09-10 100 Dealer in Products for the Disabled License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State