Name: | PREMIER PHYSICIANS OF NEW YORK PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2010 (15 years ago) |
Entity Number: | 3995167 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBERTO LIPSZTEIN, M.D., 61 EAST 77TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ROBERTO LIPSZTEIN, M.D., 61 EAST 77TH STREET, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2014-08-28 | Address | SUITE #805, 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216, USA (Type of address: Service of Process) |
2012-04-11 | 2012-09-11 | Address | SUITE #1000, 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216, USA (Type of address: Service of Process) |
2010-09-14 | 2012-04-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828000702 | 2014-08-28 | CERTIFICATE OF CHANGE | 2014-08-28 |
120911006198 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
120411000112 | 2012-04-11 | CERTIFICATE OF CHANGE | 2012-04-11 |
110328000614 | 2011-03-28 | CERTIFICATE OF PUBLICATION | 2011-03-28 |
100914000262 | 2010-09-14 | ARTICLES OF ORGANIZATION | 2010-09-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State