Name: | HEALTH SOS BAC REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2010 (14 years ago) |
Entity Number: | 4022621 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 139 E. 57TH ST., FLOOR 2, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HEALTH SOS | DOS Process Agent | 139 E. 57TH ST., FLOOR 2, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2024-12-02 | Address | 139 E. 57TH ST., FLOOR 2, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-11-23 | 2012-11-08 | Address | 14 PENN PLAZA SUITE 2116, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005575 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221219002186 | 2022-12-19 | BIENNIAL STATEMENT | 2022-11-01 |
201104060786 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
161109006283 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141118006226 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121108006332 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
110223000759 | 2011-02-23 | CERTIFICATE OF CHANGE | 2011-02-23 |
110215000913 | 2011-02-15 | CERTIFICATE OF PUBLICATION | 2011-02-15 |
101123000140 | 2010-11-23 | ARTICLES OF ORGANIZATION | 2010-11-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State