Search icon

INTERIM PHYSICIANS LLC

Company Details

Name: INTERIM PHYSICIANS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2010 (14 years ago)
Entity Number: 3995981
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-15 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-09-15 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001503 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220926000107 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200904060817 2020-09-04 BIENNIAL STATEMENT 2020-09-01
SR-102205 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102206 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904006932 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007235 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006595 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120918006028 2012-09-18 BIENNIAL STATEMENT 2012-09-01
120827000576 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State