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